Gazette. Gazette notice voluntary. |
2021-09-07 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-24 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-23 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-25 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-10-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-08 |
View Report |
Gazette. Gazette notice compulsory. |
2018-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-27 |
View Report |
Persons with significant control. Psc name: Dejan Deronjic. Notification date: 2016-04-06. |
2017-12-05 |
View Report |
Persons with significant control. Withdrawal date: 2017-12-05. |
2017-12-05 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-18 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-10-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-05 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2017-10-05 |
View Report |
Gazette. Gazette notice compulsory. |
2017-09-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-10-26 |
View Report |
Accounts. Accounts type dormant. |
2016-10-25 |
View Report |
Gazette. Gazette notice compulsory. |
2016-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-22 |
View Report |
Officers. Appointment date: 2016-01-01. Officer name: Mrs Caroline Ann Kochan. |
2016-03-03 |
View Report |
Officers. Officer name: Christopher Maurice Polan. Termination date: 2016-01-01. |
2016-03-03 |
View Report |
Address. Change date: 2016-03-03. Old address: Third Floor, Carrington House 126 - 130 Regent Street Mayfair London W1B 5SE. New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD. |
2016-03-03 |
View Report |
Officers. Officer name: Craig Stuart Goodwin. Termination date: 2015-11-12. |
2015-11-13 |
View Report |
Officers. Appointment date: 2015-11-12. Officer name: Mr Christopher Maurice Polan. |
2015-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-29 |
View Report |
Address. New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD. |
2015-10-29 |
View Report |
Address. New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD. |
2015-10-29 |
View Report |
Address. Change date: 2015-06-22. New address: Third Floor, Carrington House 126 - 130 Regent Street Mayfair London W1B 5SE. Old address: East Wing, Third Floor Carrington House 126 - 130 Regent Street Mayfair London W1B 5SE United Kingdom. |
2015-06-22 |
View Report |
Incorporation. Incorporation company. |
2014-10-14 |
View Report |