Insolvency. Liquidation voluntary members return of final meeting. |
2022-02-01 |
View Report |
Address. Old address: 6a St Andrews Court Wellington Street Thame OX9 3WT England. New address: Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY. Change date: 2020-12-29. |
2020-12-29 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-12-18 |
View Report |
Resolution. Description: Resolutions. |
2020-12-18 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2020-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-27 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-07-04 |
View Report |
Persons with significant control. Psc name: Mrs Sadaf Sadegh-Vaziri. Change date: 2019-04-17. |
2019-06-03 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-03 |
View Report |
Persons with significant control. Psc name: David Mortimer. Cessation date: 2019-04-17. |
2019-06-03 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-01-22 |
View Report |
Persons with significant control. Psc name: Mr David Mortimer. Change date: 2017-07-31. |
2018-06-05 |
View Report |
Persons with significant control. Psc name: Sadaf Sadegh-Vaziri. Notification date: 2017-07-31. |
2018-06-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-01 |
View Report |
Officers. Change date: 2018-01-03. Officer name: Mr David Mortimer. |
2018-01-03 |
View Report |
Persons with significant control. Change date: 2017-12-20. Psc name: Mr David Mortimer. |
2017-12-28 |
View Report |
Address. Change date: 2017-06-13. Old address: Flat a Baronsclere Court 23 Avenue Road Highgate London N6 5YA United Kingdom. New address: 6a St Andrews Court Wellington Street Thame OX9 3WT. |
2017-06-13 |
View Report |
Incorporation. Capital: GBP 1 |
2017-05-22 |
View Report |