Total Documents | 244 |
---|
Total Pages | 1,287 |
---|
13 December 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
5 October 2022 | Termination of appointment of Nicholas Keen as a secretary on 14 September 2022 |
6 September 2022 | First Gazette notice for voluntary strike-off |
30 August 2022 | Application to strike the company off the register |
22 July 2022 | Solvency Statement dated 20/07/22 |
22 July 2022 | Statement of capital on 22 July 2022
|
22 July 2022 | Resolutions
|
22 July 2022 | Statement by Directors |
7 February 2022 | Termination of appointment of Javier H Idrovo as a director on 4 February 2022 |
7 February 2022 | Appointment of Christopher James Bellairs as a director on 4 February 2022 |
26 January 2022 | Accounts for a dormant company made up to 30 June 2021 |
11 July 2021 | Accounts for a dormant company made up to 30 June 2020 |
23 June 2021 | Confirmation statement made on 31 May 2021 with no updates |
4 May 2021 | Registered office address changed from 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on 4 May 2021 |
28 January 2021 | Resolutions
|
9 September 2020 | Termination of appointment of Robin James Skidmore as a director on 24 August 2020 |
9 September 2020 | Appointment of Dr Wolfgang Goldenitsch as a director on 24 August 2020 |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates |
6 April 2020 | Accounts for a dormant company made up to 30 June 2019 |
17 December 2019 | Termination of appointment of James Michael Langrock as a director on 2 December 2019 |
17 December 2019 | Appointment of Mr Javier H Idrovo as a director on 2 December 2019 |
25 October 2019 | Satisfaction of charge 4 in full |
4 July 2019 | Termination of appointment of Denise Menikheim Faltischek as a director on 30 June 2019 |
5 June 2019 | Confirmation statement made on 31 May 2019 with no updates |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 |
13 December 2018 | Appointment of Mr Mark Lawrence Schiller as a director on 5 December 2018 |
11 December 2018 | Termination of appointment of Irwin David Simon as a director on 5 December 2018 |
11 June 2018 | Confirmation statement made on 31 May 2018 with no updates |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 |
24 July 2017 | Appointment of Mr James Michael Langrock as a director on 30 June 2017 |
24 July 2017 | Appointment of Mr James Michael Langrock as a director on 30 June 2017 |
21 July 2017 | Termination of appointment of Pasquale Conte as a director on 30 June 2017 |
21 July 2017 | Termination of appointment of Pasquale Conte as a director on 30 June 2017 |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 |
30 September 2016 | Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 |
30 September 2016 | Appointment of Robin James Skidmore as a director on 30 June 2016 |
30 September 2016 | Appointment of Robin James Skidmore as a director on 30 June 2016 |
30 September 2016 | Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 |
14 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 |
24 March 2016 | Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 |
24 March 2016 | Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 |
22 March 2016 | Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 |
22 March 2016 | Director's details changed for Mr Pasquale Conte on 11 March 2016 |
22 March 2016 | Director's details changed for Mr Irwin David Simon on 11 March 2016 |
22 March 2016 | Director's details changed for Mr Irwin David Simon on 11 March 2016 |
22 March 2016 | Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 |
22 March 2016 | Director's details changed for Mr Pasquale Conte on 11 March 2016 |
18 March 2016 | Secretary's details changed for Nicholas Keen on 11 March 2016 |
18 March 2016 | Secretary's details changed for Nicholas Keen on 11 March 2016 |
16 March 2016 | Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 16 March 2016 |
16 March 2016 | Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 16 March 2016 |
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 |
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 |
16 July 2015 | Change of share class name or designation |
16 July 2015 | Statement of company's objects |
16 July 2015 | Change of share class name or designation |
16 July 2015 | Statement of company's objects |
16 July 2015 | Resolutions
|
16 July 2015 | Resolutions
|
16 July 2015 | Particulars of variation of rights attached to shares |
16 July 2015 | Particulars of variation of rights attached to shares |
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 |
10 July 2015 | Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 |
10 July 2015 | Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 |
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 |
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 |
10 July 2015 | Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 |
3 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
31 October 2014 | Accounts for a dormant company made up to 30 June 2014 |
31 October 2014 | Accounts for a dormant company made up to 30 June 2014 |
14 October 2014 | Appointment of Mr Stephen Jay Smith as a director on 26 September 2014 |
14 October 2014 | Appointment of Ms Denise Menikheim Faltischek as a director on 26 September 2014 |
14 October 2014 | Termination of appointment of Robert Burnett as a director on 30 June 2014 |
14 October 2014 | Appointment of Mr Irwin David Simon as a director on 26 September 2014 |
14 October 2014 | Appointment of Mr Irwin David Simon as a director on 26 September 2014 |
14 October 2014 | Termination of appointment of Robert Burnett as a director on 30 June 2014 |
14 October 2014 | Appointment of Mr Stephen Jay Smith as a director on 26 September 2014 |
14 October 2014 | Appointment of Ms Denise Menikheim Faltischek as a director on 26 September 2014 |
17 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 |
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 |
18 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
8 April 2013 | Full accounts made up to 30 June 2012 |
8 April 2013 | Full accounts made up to 30 June 2012 |
24 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders |
24 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders |
22 March 2012 | Change of accounting reference date |
22 March 2012 | Change of accounting reference date |
26 January 2012 | Full accounts made up to 31 March 2011 |
26 January 2012 | Full accounts made up to 31 March 2011 |
5 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders |
5 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders |
7 January 2011 | Full accounts made up to 31 March 2010 |
7 January 2011 | Full accounts made up to 31 March 2010 |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders |
17 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 |
17 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 |
9 November 2009 | Auditor's resignation |
9 November 2009 | Auditor's resignation |
5 November 2009 | Full accounts made up to 31 December 2008 |
5 November 2009 | Full accounts made up to 31 December 2008 |
10 July 2009 | Director and secretary's change of particulars / jeremy hudson / 27/03/2009 |
10 July 2009 | Return made up to 31/05/09; full list of members |
10 July 2009 | Return made up to 31/05/09; full list of members |
10 July 2009 | Director and secretary's change of particulars / jeremy hudson / 27/03/2009 |
3 November 2008 | Full accounts made up to 31 December 2007 |
3 November 2008 | Full accounts made up to 31 December 2007 |
29 July 2008 | Return made up to 31/05/08; full list of members |
29 July 2008 | Return made up to 31/05/08; full list of members |
28 July 2008 | Director's change of particulars / robert burnett / 01/09/2007 |
28 July 2008 | Director and secretary's change of particulars / jeremy hudson / 01/11/2007 |
28 July 2008 | Director and secretary's change of particulars / jeremy hudson / 01/11/2007 |
28 July 2008 | Director's change of particulars / robert burnett / 01/09/2007 |
2 November 2007 | Full accounts made up to 31 December 2006 |
2 November 2007 | Full accounts made up to 31 December 2006 |
3 August 2007 | Return made up to 31/05/07; no change of members |
3 August 2007 | Return made up to 31/05/07; no change of members |
2 October 2006 | Full accounts made up to 31 December 2005 |
2 October 2006 | Full accounts made up to 31 December 2005 |
22 June 2006 | Return made up to 31/05/06; full list of members |
22 June 2006 | Return made up to 31/05/06; full list of members |
9 November 2005 | Full accounts made up to 31 December 2004 |
9 November 2005 | Full accounts made up to 31 December 2004 |
20 July 2005 | Return made up to 31/05/05; full list of members
|
20 July 2005 | Return made up to 31/05/05; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 |
2 November 2004 | Full accounts made up to 31 December 2003 |
27 July 2004 | Return made up to 31/05/04; full list of members |
27 July 2004 | Return made up to 31/05/04; full list of members |
4 November 2003 | Full accounts made up to 31 December 2002 |
4 November 2003 | Full accounts made up to 31 December 2002 |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 |
12 June 2003 | New secretary appointed;new director appointed |
12 June 2003 | Secretary resigned;director resigned |
12 June 2003 | New secretary appointed;new director appointed |
12 June 2003 | Return made up to 31/05/03; full list of members |
12 June 2003 | Return made up to 31/05/03; full list of members |
12 June 2003 | Secretary resigned;director resigned |
11 December 2002 | Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN |
11 December 2002 | Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN |
10 December 2002 | Director resigned |
10 December 2002 | Director resigned |
10 December 2002 | New director appointed |
10 December 2002 | New director appointed |
4 July 2002 | Full accounts made up to 31 December 2001 |
4 July 2002 | Full accounts made up to 31 December 2001 |
26 June 2002 | Return made up to 31/05/02; full list of members |
26 June 2002 | Return made up to 31/05/02; full list of members |
29 April 2002 | New secretary appointed |
29 April 2002 | New secretary appointed |
26 April 2002 | Secretary resigned |
26 April 2002 | Secretary resigned |
29 October 2001 | Full accounts made up to 31 December 2000 |
29 October 2001 | Full accounts made up to 31 December 2000 |
5 July 2001 | Return made up to 31/05/01; full list of members
|
5 July 2001 | Return made up to 31/05/01; full list of members
|
20 December 2000 | Secretary resigned |
20 December 2000 | Secretary resigned |
28 November 2000 | New secretary appointed |
28 November 2000 | New secretary appointed |
11 October 2000 | Full accounts made up to 31 December 1999 |
11 October 2000 | Full accounts made up to 31 December 1999 |
2 August 2000 | Return made up to 31/05/00; full list of members
|
2 August 2000 | Return made up to 31/05/00; full list of members
|
29 October 1999 | New director appointed |
29 October 1999 | New director appointed |
29 October 1999 | Director resigned |
29 October 1999 | Director resigned |
10 September 1999 | Full accounts made up to 31 December 1998 |
10 September 1999 | Full accounts made up to 31 December 1998 |
8 July 1999 | Accounting reference date extended from 02/11/98 to 31/12/98 |
8 July 1999 | Return made up to 31/05/99; no change of members |
8 July 1999 | Return made up to 31/05/99; no change of members |
8 July 1999 | Accounting reference date extended from 02/11/98 to 31/12/98 |
15 July 1998 | Registered office changed on 15/07/98 from: ring road seacroft leeds LS14 1NG |
15 July 1998 | Registered office changed on 15/07/98 from: ring road seacroft leeds LS14 1NG |
8 July 1998 | Director resigned |
8 July 1998 | New secretary appointed |
8 July 1998 | New secretary appointed |
8 July 1998 | Secretary resigned;director resigned |
8 July 1998 | Secretary resigned;director resigned |
8 July 1998 | Director resigned |
30 June 1998 | Return made up to 31/05/98; full list of members
|
30 June 1998 | Return made up to 31/05/98; full list of members
|
30 June 1998 | Accounts for a medium company made up to 2 November 1997 |
30 June 1998 | Accounts for a medium company made up to 2 November 1997 |
30 June 1998 | Accounts for a medium company made up to 2 November 1997 |
10 June 1998 | Declaration of satisfaction of mortgage/charge |
10 June 1998 | Declaration of satisfaction of mortgage/charge |
8 April 1998 | Location of debenture register |
8 April 1998 | Location of register of members |
8 April 1998 | Return made up to 31/05/97; no change of members |
8 April 1998 | Location of register of members |
8 April 1998 | Location of debenture register |
8 April 1998 | Return made up to 31/05/97; no change of members |
26 February 1998 | Declaration of satisfaction of mortgage/charge |
26 February 1998 | Declaration of satisfaction of mortgage/charge |
29 December 1997 | Declaration of satisfaction of mortgage/charge |
29 December 1997 | Declaration of satisfaction of mortgage/charge |
29 December 1997 | Declaration of satisfaction of mortgage/charge |
29 December 1997 | Declaration of satisfaction of mortgage/charge |
11 December 1997 | Ad 04/11/97--------- £ si [email protected]=11000 £ ic 70968/81968 |
11 December 1997 | Ad 04/11/97--------- £ si [email protected]=11000 £ ic 70968/81968 |
24 November 1997 | Resolutions
|
24 November 1997 | Memorandum and Articles of Association |
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Memorandum and Articles of Association |
24 November 1997 | Resolutions
|
21 November 1997 | £ nc 87258/97258 04/11/97 |
21 November 1997 | £ nc 87258/97258 04/11/97 |
19 November 1997 | Full accounts made up to 31 December 1996 |
19 November 1997 | Full accounts made up to 31 December 1996 |
12 November 1997 | New director appointed |
12 November 1997 | New director appointed |
12 November 1997 | New director appointed |
12 November 1997 | New director appointed |
11 November 1997 | Accounting reference date shortened from 31/12/97 to 02/11/97 |
11 November 1997 | Accounting reference date shortened from 31/12/97 to 02/11/97 |
30 October 1996 | Full accounts made up to 31 December 1995 |
30 October 1996 | Full accounts made up to 31 December 1995 |
11 August 1996 | Return made up to 31/05/96; no change of members |
11 August 1996 | Return made up to 31/05/96; no change of members |
5 August 1995 | Particulars of mortgage/charge |
5 August 1995 | Particulars of mortgage/charge |
2 August 1995 | Particulars of mortgage/charge |
2 August 1995 | Particulars of mortgage/charge |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |