Gazette. Gazette dissolved liquidation. |
2024-03-15 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2023-12-15 |
View Report |
Insolvency. Brought down date: 2023-07-26. |
2023-09-21 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-10-12 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2022-10-12 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2022-10-11 |
View Report |
Address. Change date: 2022-08-03. New address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL. Old address: Westwood Way Westwood Business Park Coventry CV4 8LG United Kingdom. |
2022-08-03 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2022-08-03 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-08-03 |
View Report |
Resolution. Description: Resolutions. |
2022-08-03 |
View Report |
Officers. Officer name: David Charles Adrian Baumber. Termination date: 2022-05-30. |
2022-06-08 |
View Report |
Officers. Officer name: Deborah Gandley. Termination date: 2022-05-30. |
2022-06-08 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-07 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-11-30 |
View Report |
Capital. Description: Statement by Directors. |
2021-11-30 |
View Report |
Insolvency. Description: Solvency Statement dated 29/11/21. |
2021-11-30 |
View Report |
Resolution. Description: Resolutions. |
2021-11-30 |
View Report |
Capital. Capital allotment shares. |
2021-11-29 |
View Report |
Accounts. Accounts type full. |
2021-08-25 |
View Report |
Accounts. Accounts type full. |
2021-01-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-04 |
View Report |
Accounts. Accounts type full. |
2019-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-04 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-09-16 |
View Report |
Persons with significant control. Psc name: E.on Uk Plc. Notification date: 2018-12-13. |
2019-01-22 |
View Report |
Persons with significant control. Psc name: E.on Uk Steven's Croft Limited. Cessation date: 2018-12-13. |
2019-01-22 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-06 |
View Report |
Persons with significant control. Change date: 2018-05-25. Psc name: :Agile Accelerator Limited. |
2018-10-18 |
View Report |
Officers. Termination date: 2018-09-30. Officer name: Thomas Richard Timothy. |
2018-10-12 |
View Report |
Officers. Officer name: Piotr Dominik Zarobkiewicz. Termination date: 2018-09-30. |
2018-10-12 |
View Report |
Officers. Appointment date: 2018-09-30. Officer name: Ms Deborah Gandley. |
2018-10-12 |
View Report |
Officers. Officer name: Mr David Charles Adrian Baumber. Appointment date: 2018-09-30. |
2018-10-12 |
View Report |
Accounts. Accounts type full. |
2018-10-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-08 |
View Report |
Officers. Officer name: Mr. Piotr Dominik Zarobkiewicz. Appointment date: 2017-04-03. |
2017-04-07 |
View Report |
Officers. Termination date: 2017-04-03. Officer name: Sarwar Ahmed Khan. |
2017-04-06 |
View Report |
Officers. Appointment date: 2017-04-03. Officer name: Thomas Richard Timothy. |
2017-04-06 |
View Report |
Incorporation. Capital: GBP 1 |
2016-12-01 |
View Report |