Total Documents | 196 |
---|
Total Pages | 660 |
---|
1 November 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
16 August 2022 | First Gazette notice for voluntary strike-off |
3 August 2022 | Application to strike the company off the register |
15 October 2021 | Confirmation statement made on 3 October 2021 with no updates |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 |
12 August 2021 | Termination of appointment of Alan William Mcculloch as a director on 30 July 2021 |
12 August 2021 | Appointment of Mr Stuart David Phillips as a director on 30 July 2021 |
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates |
4 October 2019 | Confirmation statement made on 3 October 2019 with updates |
13 September 2019 | Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019 |
13 September 2019 | Appointment of Mr Alan William Mcculloch as a director on 2 September 2019 |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 |
10 October 2018 | Confirmation statement made on 3 October 2018 with updates |
24 September 2018 | Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018 |
24 September 2018 | Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018 |
13 July 2018 | Termination of appointment of Andrew William Hodges as a director on 12 July 2018 |
13 July 2018 | Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018 |
5 July 2018 | Accounts for a dormant company made up to 31 December 2017 |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates |
19 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
19 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
19 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
19 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
31 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
31 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
31 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
14 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders |
14 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders |
17 May 2012 | Termination of appointment of Gearoid Lane as a director |
17 May 2012 | Termination of appointment of Gearoid Lane as a director |
27 April 2012 | Appointment of Nicola Margaret Carroll as a director |
27 April 2012 | Appointment of Centrica Directors Limited as a director |
27 April 2012 | Termination of appointment of Kenneth Main as a director |
27 April 2012 | Appointment of Nicola Margaret Carroll as a director |
27 April 2012 | Termination of appointment of Gab Barbaro as a director |
27 April 2012 | Appointment of Centrica Directors Limited as a director |
27 April 2012 | Termination of appointment of Kenneth Main as a director |
27 April 2012 | Termination of appointment of Gab Barbaro as a director |
28 February 2012 | Second filing of CH01 previously delivered to Companies House
|
28 February 2012 | Second filing of CH01 previously delivered to Companies House
|
13 February 2012 | Appointment of Kenneth Michael Anidjar Main as a director |
13 February 2012 | Termination of appointment of Nevin Truesdale as a director |
13 February 2012 | Termination of appointment of Nevin Truesdale as a director |
13 February 2012 | Appointment of Kenneth Michael Anidjar Main as a director |
3 February 2012 | Termination of appointment of Anne Bassis as a director |
3 February 2012 | Termination of appointment of Anne Bassis as a director |
3 February 2012 | Appointment of Gab Barbaro as a director |
3 February 2012 | Appointment of Gab Barbaro as a director |
31 January 2012 | Director's details changed for Mr Nevin John Truesdale on 30 January 2012
|
31 January 2012 | Director's details changed for Mr Nevin John Truesdale on 30 January 2012
|
3 January 2012 | Director's details changed for Mr Gearoid Martin Lane on 8 August 2011 |
3 January 2012 | Director's details changed for Mr Gearoid Martin Lane on 8 August 2011 |
3 January 2012 | Director's details changed for Mr Gearoid Martin Lane on 8 August 2011 |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
5 September 2011 | Statement of company's objects |
5 September 2011 | Register inspection address has been changed from Aqua House Hampton Heath Industrial Estate Hampton Malpas Cheshire SY14 8LY England |
5 September 2011 | Statement of company's objects |
5 September 2011 | Register inspection address has been changed from Aqua House Hampton Heath Industrial Estate Hampton Malpas Cheshire SY14 8LY England |
20 July 2011 | Register(s) moved to registered office address |
20 July 2011 | Register(s) moved to registered inspection location |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders |
20 July 2011 | Register(s) moved to registered office address |
20 July 2011 | Register(s) moved to registered inspection location |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders |
27 May 2011 | Registered office address changed from Crayfield House Crayfield Industrial Park, Sandy Lane St Paul's Cray Orpington Kent BR5 3HP on 27 May 2011 |
27 May 2011 | Appointment of Mr Gearoid Martin Lane as a director |
27 May 2011 | Termination of appointment of Simon Hindley as a director |
27 May 2011 | Appointment of Ms Anne Elizabeth Bassis as a director |
27 May 2011 | Appointment of Ms Anne Elizabeth Bassis as a director |
27 May 2011 | Termination of appointment of Simon Hindley as a director |
27 May 2011 | Appointment of Mr Nevin John Truesdale as a director |
27 May 2011 | Appointment of Mr Nevin John Truesdale as a director |
27 May 2011 | Registered office address changed from Crayfield House Crayfield Industrial Park, Sandy Lane St Paul's Cray Orpington Kent BR5 3HP on 27 May 2011 |
27 May 2011 | Appointment of Centrica Secretaries Limited as a secretary |
27 May 2011 | Termination of appointment of Martin Jones as a director |
27 May 2011 | Termination of appointment of Simon Hindley as a secretary |
27 May 2011 | Termination of appointment of Simon Hindley as a secretary |
27 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 |
27 May 2011 | Appointment of Centrica Secretaries Limited as a secretary |
27 May 2011 | Termination of appointment of Martin Jones as a director |
27 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 |
27 May 2011 | Appointment of Mr Gearoid Martin Lane as a director |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 |
6 October 2010 | Annual return made up to 29 June 2010 with a full list of shareholders |
6 October 2010 | Annual return made up to 29 June 2010 with a full list of shareholders |
5 October 2010 | Register inspection address has been changed |
5 October 2010 | Register inspection address has been changed |
9 June 2010 | Registered office address changed from 20/23 Bourne Road Bexley Village Kent DA5 1LU on 9 June 2010 |
9 June 2010 | Registered office address changed from 20/23 Bourne Road Bexley Village Kent DA5 1LU on 9 June 2010 |
9 June 2010 | Registered office address changed from 20/23 Bourne Road Bexley Village Kent DA5 1LU on 9 June 2010 |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 |
4 September 2009 | Return made up to 29/06/09; full list of members |
4 September 2009 | Return made up to 29/06/09; full list of members |
9 March 2009 | Return made up to 29/06/08; full list of members |
9 March 2009 | Return made up to 29/06/08; full list of members |
6 March 2009 | Location of register of members |
6 March 2009 | Location of register of members |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 |
15 April 2008 | Director appointed martin philip jones |
15 April 2008 | Director and secretary appointed simon robert hindley |
15 April 2008 | Director and secretary appointed simon robert hindley |
15 April 2008 | Director appointed martin philip jones |
9 April 2008 | Appointment terminated director anthony phillp |
9 April 2008 | Appointment terminated director and secretary john bryant |
9 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 |
9 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 |
9 April 2008 | Appointment terminated director and secretary john bryant |
9 April 2008 | Appointment terminated director anthony phillp |
19 March 2008 | Accounts for a dormant company made up to 30 June 2007 |
19 March 2008 | Accounts for a dormant company made up to 30 June 2007 |
23 July 2007 | Return made up to 29/06/07; full list of members |
23 July 2007 | Return made up to 29/06/07; full list of members |
6 March 2007 | Accounts for a dormant company made up to 30 June 2006 |
6 March 2007 | Accounts for a dormant company made up to 30 June 2006 |
13 July 2006 | Return made up to 29/06/06; full list of members |
13 July 2006 | Return made up to 29/06/06; full list of members |
16 March 2006 | Accounts for a dormant company made up to 30 June 2005 |
16 March 2006 | Accounts for a dormant company made up to 30 June 2005 |
11 July 2005 | Return made up to 29/06/05; full list of members
|
11 July 2005 | Return made up to 29/06/05; full list of members
|
14 February 2005 | Accounts for a dormant company made up to 30 June 2004 |
14 February 2005 | Accounts for a dormant company made up to 30 June 2004 |
12 July 2004 | Return made up to 29/06/04; full list of members |
12 July 2004 | Return made up to 29/06/04; full list of members |
22 March 2004 | Accounts for a dormant company made up to 30 June 2003 |
22 March 2004 | Accounts for a dormant company made up to 30 June 2003 |
17 July 2003 | Return made up to 29/06/03; full list of members |
17 July 2003 | Return made up to 29/06/03; full list of members |
1 April 2003 | Accounts for a dormant company made up to 30 June 2002 |
1 April 2003 | Accounts for a dormant company made up to 30 June 2002 |
15 July 2002 | Return made up to 29/06/02; full list of members |
15 July 2002 | Return made up to 29/06/02; full list of members |
25 April 2002 | Accounts for a dormant company made up to 30 June 2001 |
25 April 2002 | Accounts for a dormant company made up to 30 June 2001 |
16 July 2001 | Return made up to 29/06/01; full list of members |
16 July 2001 | Return made up to 29/06/01; full list of members |
20 April 2001 | Accounts for a dormant company made up to 30 June 2000 |
20 April 2001 | Accounts for a dormant company made up to 30 June 2000 |
21 February 2001 | Director's particulars changed |
21 February 2001 | Director's particulars changed |
11 July 2000 | Return made up to 29/06/00; full list of members
|
11 July 2000 | Return made up to 29/06/00; full list of members
|
8 March 2000 | Accounts for a dormant company made up to 30 June 1999 |
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
8 March 2000 | Accounts for a dormant company made up to 30 June 1999 |
24 August 1999 | Ad 29/06/98--------- £ si 2@1 |
24 August 1999 | Ad 29/06/98--------- £ si 2@1 |
15 July 1999 | Return made up to 29/06/99; full list of members
|
15 July 1999 | Return made up to 29/06/99; full list of members
|
26 July 1998 | Secretary resigned |
26 July 1998 | New director appointed |
26 July 1998 | New director appointed |
26 July 1998 | New secretary appointed |
26 July 1998 | New secretary appointed |
26 July 1998 | Director resigned |
26 July 1998 | Director resigned |
26 July 1998 | New director appointed |
26 July 1998 | New director appointed |
26 July 1998 | Secretary resigned |
29 June 1998 | Incorporation |
29 June 1998 | Incorporation |