Gazette. Gazette dissolved voluntary. |
2020-03-03 |
View Report |
Gazette. Gazette notice voluntary. |
2019-12-17 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-07 |
View Report |
Accounts. Accounts type group. |
2019-07-09 |
View Report |
Officers. Officer name: Alasdair Marnoch. Termination date: 2019-05-31. |
2019-05-31 |
View Report |
Officers. Appointment date: 2019-05-13. Officer name: Mr Alasdair Marnoch. |
2019-05-24 |
View Report |
Address. New address: 1 st. James's Market London SW1Y 4AH. Old address: Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE England. Change date: 2019-04-24. |
2019-04-24 |
View Report |
Officers. Termination date: 2019-04-11. Officer name: Gregory Mark Wood. |
2019-04-17 |
View Report |
Officers. Officer name: Alasdair Marnoch. Termination date: 2019-04-11. |
2019-04-12 |
View Report |
Officers. Termination date: 2019-04-11. Officer name: Timothy Philip Griffiths. |
2019-04-11 |
View Report |
Officers. Officer name: Andrew Richard Burgess. Termination date: 2019-03-29. |
2019-04-01 |
View Report |
Officers. Officer name: Zeina Jalal Bain. Termination date: 2019-03-29. |
2019-04-01 |
View Report |
Officers. Appointment date: 2018-12-17. Officer name: Mr Gregory Mark Wood. |
2018-12-24 |
View Report |
Officers. Termination date: 2018-12-17. Officer name: Gregory Mark Wood. |
2018-12-24 |
View Report |
Address. New address: Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE. |
2018-10-24 |
View Report |
Accounts. Accounts amended with accounts type group. |
2018-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-03 |
View Report |
Accounts. Accounts type group. |
2018-03-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-31 |
View Report |
Accounts. Accounts type group. |
2017-05-26 |
View Report |
Officers. Appointment date: 2016-12-29. Officer name: Mr Andrew Richard Burgess. |
2017-03-03 |
View Report |
Officers. Officer name: Mr Gregory Mark Wood. Appointment date: 2016-10-18. |
2016-10-19 |
View Report |
Officers. Officer name: Mr Alasdair Marnoch. Appointment date: 2016-10-18. |
2016-10-19 |
View Report |
Officers. Officer name: Mr Timothy Philip Griffiths. Appointment date: 2016-10-18. |
2016-10-19 |
View Report |
Officers. Officer name: Eric John Kump. Termination date: 2016-09-29. |
2016-10-18 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-08 |
View Report |
Address. New address: Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE. Change date: 2016-08-02. Old address: C/O the Carlyle Group 57 Berkley Square Lansdowne House London W1J 6ER United Kingdom. |
2016-08-02 |
View Report |
Capital. Capital allotment shares. |
2016-01-14 |
View Report |
Address. New address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ. |
2015-10-05 |
View Report |
Address. New address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ. |
2015-10-05 |
View Report |
Accounts. Change account reference date company current extended. |
2015-10-02 |
View Report |
Incorporation. Capital: GBP 1 |
2015-08-26 |
View Report |