Gazette. Gazette notice voluntary. |
2023-12-05 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-11-23 |
View Report |
Accounts. Change account reference date company current shortened. |
2023-08-25 |
View Report |
Officers. Termination date: 2023-04-28. Officer name: Nicholas Ashley West. |
2023-04-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-02 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-01-10 |
View Report |
Accounts. Accounts type small. |
2023-01-07 |
View Report |
Gazette. Gazette notice compulsory. |
2023-01-03 |
View Report |
Persons with significant control. Psc name: Revcap (Nbkc) Holdings Limited. Change date: 2022-03-21. |
2022-10-31 |
View Report |
Officers. Officer name: Mr Nicholas Ashley West. Change date: 2022-03-21. |
2022-10-31 |
View Report |
Officers. Officer name: Mr Andrew John Pettit. Change date: 2022-03-21. |
2022-10-31 |
View Report |
Officers. Officer name: Mr William James Killick. Change date: 2022-03-21. |
2022-10-31 |
View Report |
Officers. Change date: 2022-03-21. Officer name: Mr Richard Mitchell. |
2022-10-31 |
View Report |
Address. Change date: 2022-03-09. Old address: 105 Wigmore Street London W1U 1QY United Kingdom. New address: Second Floor 60 Charlotte Street London W1T 2NU. |
2022-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-03 |
View Report |
Accounts. Change account reference date company current extended. |
2021-04-14 |
View Report |
Incorporation. Capital: GBP 100 |
2021-02-03 |
View Report |