Officers. Officer name: Dye & Durham Directors Limited. Termination date: 2023-07-28. |
2023-07-28 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2023-07-19 |
View Report |
Officers. Officer name: 7Side Nominees Limited. Change date: 2023-01-24. |
2023-02-14 |
View Report |
Officers. Change date: 2023-01-16. Officer name: 7Side Secretarial Limited. |
2023-02-13 |
View Report |
Address. New address: Churchill House Churchill Way Cardiff CF10 2HH. Old address: C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales. |
2023-01-18 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-09-16 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2022-09-16 |
View Report |
Resolution. Description: Resolutions. |
2022-09-16 |
View Report |
Address. Change date: 2022-09-15. Old address: 16 Berkeley Street London W1J 8DZ United Kingdom. New address: 30 Finsbury Square London EC2A 1AG. |
2022-09-15 |
View Report |
Accounts. Accounts type full. |
2022-04-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-09 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2022-02-01 |
View Report |
Capital. Description: Statement by Directors. |
2022-02-01 |
View Report |
Insolvency. Description: Solvency Statement dated 28/01/22. |
2022-02-01 |
View Report |
Resolution. Description: Resolutions. |
2022-02-01 |
View Report |
Address. New address: C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH. |
2021-11-18 |
View Report |
Address. New address: C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH. |
2021-11-17 |
View Report |
Address. Old address: , C/O Legalinx Limited 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom. Change date: 2021-11-16. New address: 16 Berkeley Street London W1J 8DZ. |
2021-11-16 |
View Report |
Persons with significant control. Change date: 2021-11-16. Psc name: Elite Uk Commercial Holdings Limited. |
2021-11-16 |
View Report |
Address. Old address: , C/O Legalinx Limited Tallis House, 2 Tallis Street, Temple, London, EC4Y 0AB, United Kingdom. Change date: 2021-08-31. New address: 16 Berkeley Street London W1J 8DZ. |
2021-08-31 |
View Report |
Persons with significant control. Change date: 2021-08-31. Psc name: Elite Uk Commercial Holdings Limited. |
2021-08-31 |
View Report |
Accounts. Accounts type full. |
2021-07-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-23 |
View Report |
Accounts. Accounts type full. |
2020-07-17 |
View Report |
Persons with significant control. Change date: 2019-11-01. Psc name: Elite Uk Commercial Holdings Limited. |
2020-04-24 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-21 |
View Report |
Capital. Capital allotment shares. |
2020-02-06 |
View Report |
Mortgage. Charge number: 114558050001. |
2019-11-30 |
View Report |
Address. Change date: 2019-11-01. Old address: , C/O Legalinx Limited Tallis House, 2 Tallis Street, Temple, London, EC2Y 0AB, United Kingdom. New address: 16 Berkeley Street London W1J 8DZ. |
2019-11-01 |
View Report |
Address. Change date: 2019-11-01. Old address: , C/O Legalinx Limited One Fetter Lane, London, EC4A 1BR, United Kingdom. New address: 16 Berkeley Street London W1J 8DZ. |
2019-11-01 |
View Report |
Officers. Appointment date: 2019-10-17. Officer name: Shaldine Wang. |
2019-10-18 |
View Report |
Officers. Officer name: Mow Chow Hoon. Termination date: 2019-10-17. |
2019-10-17 |
View Report |
Officers. Officer name: Mr. Mow Chow Hoon. Change date: 2019-09-23. |
2019-09-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-22 |
View Report |
Capital. Second filing capital allotment shares. |
2019-07-18 |
View Report |
Officers. Change date: 2019-05-08. Officer name: 7Side Nominees Limited. |
2019-06-24 |
View Report |
Officers. Officer name: Mr. Mow Chow Hoon. Change date: 2019-05-22. |
2019-06-04 |
View Report |
Officers. Officer name: 7Side Secretarial Limited. Change date: 2019-05-08. |
2019-05-16 |
View Report |
Officers. Appointment date: 2019-01-10. Officer name: 7Side Secretarial Limited. |
2019-01-10 |
View Report |
Mortgage. Charge creation date: 2018-11-16. Charge number: 114558050001. |
2018-11-21 |
View Report |
Capital. Capital allotment shares. |
2018-11-14 |
View Report |
Persons with significant control. Psc name: Elite Uk Commercial Holdings Limited. Notification date: 2018-09-27. |
2018-10-22 |
View Report |
Persons with significant control. Withdrawal date: 2018-10-22. |
2018-10-22 |
View Report |
Accounts. Change account reference date company current extended. |
2018-09-13 |
View Report |
Incorporation. Capital: GBP 1 |
2018-07-09 |
View Report |