Gazette. Gazette notice voluntary. |
2023-05-30 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-05-18 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2023-05-05 |
View Report |
Capital. Description: Statement by Directors. |
2023-05-05 |
View Report |
Insolvency. Description: Solvency Statement dated 04/05/23. |
2023-05-05 |
View Report |
Resolution. Description: Resolutions. |
2023-05-05 |
View Report |
Mortgage. Charge number: 104767440001. |
2023-05-03 |
View Report |
Mortgage. Charge number: 104767440002. |
2023-05-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-17 |
View Report |
Accounts. Accounts type small. |
2022-12-16 |
View Report |
Address. New address: Jacuzzi Group Head Office 8 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE. Change date: 2022-08-31. Old address: Old Mill Lane Low Road Hunslet Leeds LS10 1RB United Kingdom. |
2022-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-20 |
View Report |
Auditors. Auditors resignation company. |
2021-11-04 |
View Report |
Address. Old address: 11 Old Jewry London EC2R 8DU England. Change date: 2021-04-19. New address: Old Mill Lane Low Road Hunslet Leeds LS10 1RB. |
2021-04-19 |
View Report |
Accounts. Accounts type small. |
2021-03-08 |
View Report |
Officers. Officer name: Mr Jason Todd Weintraub. Appointment date: 2020-11-30. |
2021-02-22 |
View Report |
Officers. Officer name: Anthony Lovallo. Termination date: 2020-11-30. |
2021-02-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-06 |
View Report |
Persons with significant control. Cessation date: 2020-03-31. Psc name: Duncan Edwin Simcox. |
2021-01-06 |
View Report |
Accounts. Accounts type small. |
2020-07-16 |
View Report |
Persons with significant control. Notification date: 2020-03-31. Psc name: Duncan Edwin Simcox. |
2020-04-09 |
View Report |
Officers. Appointment date: 2020-03-31. Officer name: Mr Simon Daniel Firmin. |
2020-04-09 |
View Report |
Officers. Officer name: Kevin Teague. Termination date: 2020-03-31. |
2020-04-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-24 |
View Report |
Officers. Termination date: 2019-10-31. Officer name: Stephen John Hoffmann. |
2019-11-22 |
View Report |
Persons with significant control. Psc name: Gregory Robert Meisenzahl. Cessation date: 2019-08-01. |
2019-10-17 |
View Report |
Officers. Appointment date: 2019-09-13. Officer name: Mr Stephen John Hoffmann. |
2019-10-17 |
View Report |
Officers. Appointment date: 2019-09-13. Officer name: Mr Duncan Edwin Simcox. |
2019-10-17 |
View Report |
Officers. Termination date: 2019-08-01. Officer name: Gregory Robert Meisenzahl. |
2019-10-17 |
View Report |
Accounts. Accounts type small. |
2019-08-19 |
View Report |
Incorporation. Memorandum articles. |
2019-07-23 |
View Report |
Resolution. Description: Resolutions. |
2019-07-04 |
View Report |
Mortgage. Charge creation date: 2019-05-31. Charge number: 104767440002. |
2019-06-10 |
View Report |
Mortgage. Charge number: 104767440001. Charge creation date: 2019-05-31. |
2019-06-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-18 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-09-25 |
View Report |
Accounts. Accounts type small. |
2018-09-24 |
View Report |
Gazette. Gazette notice compulsory. |
2018-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-09 |
View Report |
Persons with significant control. Notification date: 2017-06-28. Psc name: Gregory Robert Meisenzahl. |
2017-10-23 |
View Report |
Officers. Appointment date: 2017-10-10. Officer name: Mr Anthony Lovallo. |
2017-10-18 |
View Report |
Officers. Officer name: Stephane Joseph Barralis. Termination date: 2017-10-10. |
2017-10-18 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-10-04 |
View Report |
Officers. Appointment date: 2017-06-28. Officer name: Mr Gregory Robert Meisenzahl. |
2017-07-13 |
View Report |
Officers. Termination date: 2017-06-28. Officer name: David Everett Jackson. |
2017-07-11 |
View Report |
Officers. Officer name: Mr Stephane Joseph Barralis. Appointment date: 2017-06-28. |
2017-07-11 |
View Report |
Officers. Officer name: Mr Kevin Teague. Appointment date: 2017-06-28. |
2017-07-11 |
View Report |
Officers. Officer name: Pramex International Ltd. Termination date: 2017-06-27. |
2017-06-27 |
View Report |
Officers. Officer name: Pramex International Ltd. Appointment date: 2017-02-21. |
2017-02-22 |
View Report |
Address. Change date: 2017-02-22. New address: 11 Old Jewry London EC2R 8DU. Old address: 30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom. |
2017-02-22 |
View Report |