Gazette. Gazette dissolved liquidation. |
2022-04-13 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2022-01-13 |
View Report |
Address. Change date: 2021-10-27. Old address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS. New address: 30 Finsbury Square London EC2A 1AG. |
2021-10-27 |
View Report |
Address. New address: 6th Floor 125 London Wall London EC2Y 5AS. |
2021-02-23 |
View Report |
Address. Change date: 2021-02-18. Old address: 6th Floor, 125 London Wall London EC2Y 5AS England. New address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS. |
2021-02-18 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-02-09 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2021-02-09 |
View Report |
Resolution. Description: Resolutions. |
2021-02-09 |
View Report |
Officers. Termination date: 2020-12-08. Officer name: Thomas Ashley Smithers. |
2021-01-06 |
View Report |
Officers. Officer name: Peter Adrian Ferrari. Termination date: 2020-12-08. |
2021-01-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-04 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-08 |
View Report |
Officers. Officer name: Sanne Group (Uk) Limited. Change date: 2020-08-10. |
2020-10-01 |
View Report |
Address. New address: 6th Floor, 125 London Wall London EC2Y 5AS. Old address: 21 Palmer Street London SW1H 0AD England. Change date: 2020-08-13. |
2020-08-13 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-11 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2019-11-11 |
View Report |
Persons with significant control. Psc name: Bl Retail Warehousing Holding Company Limited. Cessation date: 2019-02-15. |
2019-11-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-17 |
View Report |
Officers. Appointment date: 2019-02-15. Officer name: Mr Charles-Etienne Lawrence. |
2019-02-15 |
View Report |
Officers. Officer name: Mr Peter Adrian Ferrari. Change date: 2019-02-15. |
2019-02-15 |
View Report |
Officers. Appointment date: 2019-02-15. Officer name: Mr Thomas Ashley Smithers. |
2019-02-15 |
View Report |
Officers. Appointment date: 2019-02-15. Officer name: Mr Simon Christopher Osborne. |
2019-02-15 |
View Report |
Officers. Appointment date: 2019-02-15. Officer name: Mr Peter Adrian Ferrari. |
2019-02-15 |
View Report |
Officers. Appointment date: 2019-02-15. Officer name: Sanne Group (Uk) Limited. |
2019-02-15 |
View Report |
Address. New address: 21 Palmer Street London SW1H 0AD. Change date: 2019-02-15. Old address: York House 45 Seymour Street London W1H 7LX United Kingdom. |
2019-02-15 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-02-15 |
View Report |
Officers. Officer name: British Land Comapny Secretarial Limited. Termination date: 2019-02-15. |
2019-02-15 |
View Report |
Officers. Officer name: Charles John Middleton. Termination date: 2019-02-15. |
2019-02-15 |
View Report |
Officers. Termination date: 2019-02-15. Officer name: Jonathan Charles Mcnuff. |
2019-02-15 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-12 |
View Report |
Accounts. Accounts type full. |
2018-07-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-17 |
View Report |
Mortgage. Charge number: 104618860003. |
2017-10-09 |
View Report |
Mortgage. Charge number: 104618860002. |
2017-10-09 |
View Report |
Mortgage. Charge number: 104618860001. |
2017-10-09 |
View Report |
Officers. Officer name: Christopher Michael John Forshaw. Termination date: 2017-04-05. |
2017-04-21 |
View Report |
Mortgage. Description: Particulars of a charge subject to which a property has been acquired / charge code 104618860002. |
2016-12-06 |
View Report |
Mortgage. Description: Particulars of a charge subject to which a property has been acquired / charge code 104618860003. |
2016-12-06 |
View Report |
Officers. Officer name: British Land Comapny Secretarial Limited. Appointment date: 2016-11-17. |
2016-11-29 |
View Report |
Mortgage. Charge number: 104618860001. Charge creation date: 2016-11-21. |
2016-11-25 |
View Report |
Accounts. Change account reference date company current extended. |
2016-11-18 |
View Report |
Incorporation. Capital: GBP 1 |
2016-11-03 |
View Report |