Gazette. Gazette dissolved voluntary. |
2023-01-17 |
View Report |
Gazette. Gazette notice voluntary. |
2022-10-18 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-10-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-06 |
View Report |
Accounts. Accounts type small. |
2021-08-20 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2021-02-01 |
View Report |
Persons with significant control. Cessation date: 2020-12-29. Psc name: Robert G. Vallee, Jr.. |
2021-02-01 |
View Report |
Accounts. Accounts type small. |
2020-11-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-12 |
View Report |
Officers. Termination date: 2020-09-30. Officer name: Eric Lawrence Mayville. |
2020-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-12 |
View Report |
Accounts. Accounts type small. |
2019-07-11 |
View Report |
Address. Change date: 2019-01-10. Old address: 6th Floor One London Wall London EC2Y 5EB United Kingdom. New address: 82 st John Street London EC1M 4JN. |
2019-01-10 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-30 |
View Report |
Address. New address: 2 Temple Back East Temple Quay Bristol BS1 6EG. |
2018-11-15 |
View Report |
Address. New address: 2 Temple Back East Temple Quay Bristol BS1 6EG. |
2018-11-15 |
View Report |
Accounts. Change account reference date company current extended. |
2017-11-14 |
View Report |
Incorporation. Capital: GBP 1,000 |
2017-11-13 |
View Report |