Gazette. Gazette dissolved voluntary. |
2023-02-14 |
View Report |
Gazette. Gazette notice voluntary. |
2022-11-29 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-11-17 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-10 |
View Report |
Officers. Change date: 2022-06-20. Officer name: Mr David Francis Speakman. |
2022-10-05 |
View Report |
Accounts. Accounts type dormant. |
2022-05-03 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-12 |
View Report |
Accounts. Accounts type dormant. |
2021-05-11 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-29 |
View Report |
Officers. Change date: 2020-06-16. Officer name: Mr David Francis Speakman. |
2020-10-15 |
View Report |
Officers. Change date: 2020-03-04. Officer name: Mr Richard Mark Mathias. |
2020-10-15 |
View Report |
Accounts. Accounts type dormant. |
2020-02-24 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-03 |
View Report |
Accounts. Accounts type dormant. |
2019-06-25 |
View Report |
Officers. Change date: 2019-02-19. Officer name: Mr David Francis Speakman. |
2019-02-19 |
View Report |
Persons with significant control. Change date: 2018-06-06. Psc name: Gabriel Limited. |
2018-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-03 |
View Report |
Accounts. Accounts type dormant. |
2018-06-29 |
View Report |
Officers. Officer name: Antony John Moran. Termination date: 2018-06-29. |
2018-06-29 |
View Report |
Officers. Appointment date: 2018-06-29. Officer name: Mr David Francis Speakman. |
2018-06-29 |
View Report |
Officers. Appointment date: 2018-06-29. Officer name: Mr Richard Mark Mathias. |
2018-06-29 |
View Report |
Address. Change date: 2018-06-06. New address: 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS. Old address: Batsford House 1 Swinton Square Knutsford Cheshire WA16 6HH England. |
2018-06-06 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-01-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-19 |
View Report |
Gazette. Gazette notice compulsory. |
2017-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-15 |
View Report |
Officers. Officer name: Robert Garner Thompson. Termination date: 2017-01-26. |
2017-02-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-21 |
View Report |
Address. Change date: 2016-08-21. New address: Batsford House 1 Swinton Square Knutsford Cheshire WA16 6HH. Old address: Batsford House Swinton Square Knutsford Cheshire WA16 6HH England. |
2016-08-21 |
View Report |
Address. New address: Batsford House Swinton Square Knutsford Cheshire WA16 6HH. Old address: Lower Philips Road Whitebirk Industrial Estate Blackburn BB1 5UD. Change date: 2016-08-19. |
2016-08-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-21 |
View Report |
Officers. Termination date: 2015-09-30. Officer name: Derek Lorton. |
2015-10-21 |
View Report |
Officers. Officer name: Mr Antony John Moran. Appointment date: 2015-09-30. |
2015-10-21 |
View Report |
Officers. Appointment date: 2015-09-30. Officer name: Mr Robert Garner Thompson. |
2015-10-21 |
View Report |
Officers. Termination date: 2015-03-11. Officer name: Ian Chew. |
2015-04-02 |
View Report |
Officers. Appointment date: 2015-03-11. Officer name: Mr Derek Lorton. |
2015-04-02 |
View Report |
Incorporation. Capital: GBP 100 |
2014-09-26 |
View Report |