Total Documents | 145 |
---|
Total Pages | 644 |
---|
17 December 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off |
24 September 2019 | Application to strike the company off the register |
8 July 2019 | Director's details changed for Mr Thomas Alexander Atherton on 19 April 2018 |
7 May 2019 | Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 7 May 2019 |
15 April 2019 | Appointment of Mr Maxime Therrien as a director on 15 April 2019 |
4 March 2019 | Confirmation statement made on 22 February 2019 with no updates |
21 September 2018 | Appointment of Mrs Isobel Jean Hinton as a secretary on 21 September 2018 |
21 September 2018 | Accounts for a dormant company made up to 31 March 2018 |
21 September 2018 | Termination of appointment of Robin Paul Miller as a secretary on 21 September 2018 |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 June 2015 | Total exemption full accounts made up to 31 March 2015 |
17 June 2015 | Total exemption full accounts made up to 31 March 2015 |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 November 2014 | Total exemption full accounts made up to 31 March 2014 |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
2 October 2013 | Total exemption full accounts made up to 31 March 2013 |
2 October 2013 | Total exemption full accounts made up to 31 March 2013 |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders |
22 February 2011 | Secretary's details changed for Mr Robin Paul Miller on 21 February 2011 |
22 February 2011 | Director's details changed for Colin Bernard William Keene on 21 February 2011 |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders |
22 February 2011 | Director's details changed for Colin Bernard William Keene on 21 February 2011 |
22 February 2011 | Secretary's details changed for Mr Robin Paul Miller on 21 February 2011 |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 |
4 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders |
4 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 |
25 January 2010 | Appointment of Mr Thomas Alexander Atherton as a director |
25 January 2010 | Appointment of Mr Thomas Alexander Atherton as a director |
12 March 2009 | Return made up to 22/02/09; full list of members |
12 March 2009 | Return made up to 22/02/09; full list of members |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 |
18 April 2008 | Secretary appointed robin paul miller |
18 April 2008 | Secretary appointed robin paul miller |
17 April 2008 | Appointment terminated secretary roger newton |
17 April 2008 | Appointment terminated secretary roger newton |
27 February 2008 | Return made up to 22/02/08; full list of members |
27 February 2008 | Return made up to 22/02/08; full list of members |
1 December 2007 | Accounts for a dormant company made up to 31 March 2007 |
1 December 2007 | Accounts for a dormant company made up to 31 March 2007 |
30 March 2007 | Return made up to 22/02/07; full list of members |
30 March 2007 | Return made up to 22/02/07; full list of members |
8 January 2007 | Accounts for a dormant company made up to 31 March 2006 |
8 January 2007 | Accounts for a dormant company made up to 31 March 2006 |
21 March 2006 | Return made up to 22/02/06; full list of members |
21 March 2006 | Return made up to 22/02/06; full list of members |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 |
15 March 2005 | Return made up to 22/02/05; full list of members |
15 March 2005 | Return made up to 22/02/05; full list of members |
24 August 2004 | Accounts for a dormant company made up to 31 March 2004 |
24 August 2004 | Accounts for a dormant company made up to 31 March 2004 |
4 March 2004 | Return made up to 22/02/04; full list of members |
4 March 2004 | Return made up to 22/02/04; full list of members |
4 February 2004 | Full accounts made up to 31 March 2003 |
4 February 2004 | Full accounts made up to 31 March 2003 |
26 August 2003 | Director resigned |
26 August 2003 | Director resigned |
17 March 2003 | Return made up to 22/02/03; full list of members |
17 March 2003 | Return made up to 22/02/03; full list of members
|
14 February 2003 | Full accounts made up to 31 March 2002 |
14 February 2003 | Full accounts made up to 31 March 2002 |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL |
7 August 2002 | Director resigned |
7 August 2002 | Director resigned |
12 March 2002 | Return made up to 22/02/02; full list of members
|
12 March 2002 | Return made up to 22/02/02; full list of members |
22 January 2002 | Full accounts made up to 31 March 2001 |
22 January 2002 | Full accounts made up to 31 March 2001 |
13 March 2001 | Return made up to 22/02/01; full list of members |
13 March 2001 | Return made up to 22/02/01; full list of members
|
16 January 2001 | Full accounts made up to 31 March 2000 |
16 January 2001 | Full accounts made up to 31 March 2000 |
23 March 2000 | Return made up to 22/02/00; full list of members |
23 March 2000 | Return made up to 22/02/00; full list of members
|
24 December 1999 | Full accounts made up to 31 March 1999 |
24 December 1999 | Full accounts made up to 31 March 1999 |
13 December 1999 | Resolutions
|
13 December 1999 | Resolutions
|
16 February 1999 | Return made up to 22/02/99; no change of members
|
16 February 1999 | Return made up to 22/02/99; no change of members |
21 January 1999 | Full accounts made up to 31 March 1998 |
21 January 1999 | Full accounts made up to 31 March 1998 |
28 August 1998 | New director appointed |
28 August 1998 | Director resigned |
28 August 1998 | New director appointed |
28 August 1998 | Director resigned |
19 February 1998 | Return made up to 22/02/98; no change of members
|
19 February 1998 | Return made up to 22/02/98; no change of members
|
29 August 1997 | Full accounts made up to 31 March 1997 |
29 August 1997 | Full accounts made up to 31 March 1997 |
27 February 1997 | Return made up to 22/02/97; full list of members
|
27 February 1997 | Return made up to 22/02/97; full list of members
|
4 July 1996 | Resolutions
|
4 July 1996 | Memorandum and Articles of Association |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Memorandum and Articles of Association |
4 July 1996 | Resolutions
|
1 July 1996 | Company name changed mallowbright LIMITED\certificate issued on 02/07/96 |
1 July 1996 | Company name changed mallowbright LIMITED\certificate issued on 02/07/96 |
30 June 1996 | New director appointed |
30 June 1996 | Registered office changed on 30/06/96 from: 200 aldersgate street london EC1A 4JJ |
30 June 1996 | Registered office changed on 30/06/96 from: 200 aldersgate street london EC1A 4JJ |
30 June 1996 | New director appointed |
30 June 1996 | Secretary resigned |
30 June 1996 | Director resigned |
30 June 1996 | Director resigned |
30 June 1996 | New director appointed |
30 June 1996 | New director appointed |
30 June 1996 | New director appointed
|
30 June 1996 | Secretary resigned |
30 June 1996 | Director resigned |
30 June 1996 | Accounting reference date extended from 28/02/97 to 31/03/97 |
30 June 1996 | New secretary appointed |
30 June 1996 | New director appointed |
30 June 1996 | New secretary appointed |
30 June 1996 | Accounting reference date extended from 28/02/97 to 31/03/97 |
30 June 1996 | Director resigned |
22 February 1996 | Incorporation |
22 February 1996 | Incorporation |