Gazette. Gazette dissolved voluntary. |
2022-10-25 |
View Report |
Gazette. Gazette notice voluntary. |
2022-08-02 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-07-25 |
View Report |
Accounts. Accounts type dormant. |
2022-02-28 |
View Report |
Address. Default address: PO Box 4385, 10700680: Companies House Default Address, Cardiff, CF14 8LH. Change date: 2021-12-07. |
2021-12-07 |
View Report |
Address. Change date: 2021-08-17. New address: 78 Delius Street Tile Hill Coventry CV4 9PE. Old address: Dept 3003 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom. |
2021-08-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-06 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-02 |
View Report |
Persons with significant control. Notification date: 2020-05-14. Psc name: Anthony Christopher Mccann. |
2020-06-02 |
View Report |
Persons with significant control. Psc name: A Person with Significant Control. Cessation date: 2020-05-14. |
2020-06-02 |
View Report |
Officers. Officer name: Mr Anthony Mccann. Appointment date: 2020-05-14. |
2020-06-02 |
View Report |
Address. Old address: Dept 2 43 Owston Road Doncaster England DN6 8DA England. New address: Dept 3003 43 Owston Road Carcroft Doncaster DN6 8DA. Change date: 2020-06-02. |
2020-06-02 |
View Report |
Address. New address: Dept 2 43 Owston Road Doncaster England DN6 8DA. Old address: 24 24 Osborn Street London E1 6TD England. Change date: 2020-05-14. |
2020-05-14 |
View Report |
Address. Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England. Change date: 2020-05-12. New address: 24 24 Osborn Street London E1 6TD. |
2020-05-12 |
View Report |
Persons with significant control. Psc name: Cfs Secretaries Limited. Cessation date: 2020-05-10. |
2020-05-11 |
View Report |
Officers. Officer name: Bryan Thornton. Termination date: 2020-05-10. |
2020-05-11 |
View Report |
Accounts. Accounts type dormant. |
2020-05-05 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-05 |
View Report |
Persons with significant control. Psc name: Cfs Secretaries Limited. Notification date: 2020-04-24. |
2020-05-05 |
View Report |
Officers. Officer name: Mr Bryan Thornton. Appointment date: 2020-04-24. |
2020-05-05 |
View Report |
Persons with significant control. Cessation date: 2020-04-01. Psc name: Peter Valaitis. |
2020-04-24 |
View Report |
Address. New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change date: 2020-04-24. Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England. |
2020-04-24 |
View Report |
Officers. Officer name: Peter Anthony Valaitis. Termination date: 2020-04-01. |
2020-04-01 |
View Report |
Address. Change date: 2020-04-01. New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom. |
2020-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-02 |
View Report |
Accounts. Accounts type dormant. |
2019-04-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-06 |
View Report |
Accounts. Accounts type dormant. |
2018-04-06 |
View Report |
Persons with significant control. Psc name: Peter Valaitis. Notification date: 2017-03-31. |
2018-04-06 |
View Report |
Persons with significant control. Withdrawal date: 2018-04-06. |
2018-04-06 |
View Report |
Incorporation. Capital: GBP 1 |
2017-03-31 |
View Report |