1 September 2017 | Liquidators' statement of receipts and payments to 23 June 2017 | 10 pages |
---|
22 June 2017 | Appointment of a voluntary liquidator | 2 pages |
---|
22 June 2017 | Removal of liquidator by court order | 10 pages |
---|
8 September 2016 | Liquidators' statement of receipts and payments to 23 June 2016 | 18 pages |
---|
30 August 2016 | Court order insolvency:c/o replacement of liquidator | 11 pages |
---|
30 August 2016 | Appointment of a voluntary liquidator | 1 page |
---|
30 August 2016 | Notice of ceasing to act as a voluntary liquidator | 1 page |
---|
7 March 2016 | Appointment of a voluntary liquidator | 2 pages |
---|
2 February 2016 | Court order INSOLVENCY:court order - replacement of liquidator | 17 pages |
---|
2 February 2016 | Notice of ceasing to act as a voluntary liquidator | 1 page |
---|
20 July 2015 | Liquidators' statement of receipts and payments to 23 June 2015 | 7 pages |
---|
20 July 2015 | Liquidators statement of receipts and payments to 23 June 2015 | 7 pages |
---|
3 July 2014 | Registered office address changed from , 81 Newgate Street, London, EC1A 7AJ on 3 July 2014 | 2 pages |
---|
3 July 2014 | Registered office address changed from , 81 Newgate Street, London, EC1A 7AJ on 3 July 2014 | 2 pages |
---|
3 July 2014 | Register inspection address has been changed | 2 pages |
---|
2 July 2014 | Declaration of solvency | 3 pages |
---|
2 July 2014 | Appointment of a voluntary liquidator | 2 pages |
---|
2 July 2014 | Resolutions - LRESSP ‐ Special resolution to wind up
| 1 page |
---|
20 June 2014 | Statement of capital on 20 June 2014 | 4 pages |
---|
16 June 2014 | Termination of appointment of Philip Allenby as a director | 1 page |
---|
16 June 2014 | Appointment of Mr Craig Ian Machell as a director | 2 pages |
---|
13 June 2014 | Resolutions - RES13 ‐ Reduce capital contribuion reserve to nil/ reduce share prem a/c to nil 10/06/2014
| 1 page |
---|
13 June 2014 | Statement by directors | 2 pages |
---|
13 June 2014 | Solvency statement dated 10/06/14 | 1 page |
---|
28 February 2014 | Termination of appointment of Michael Cole as a director | 1 page |
---|
25 February 2014 | Appointment of Mr Philip Norman Allenby as a director | 2 pages |
---|
12 December 2013 | Second filing of TM01 previously delivered to Companies House - ANNOTATION Second filed TM01 for louise blackwell.
| 4 pages |
---|
17 October 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | 1 page |
---|
16 October 2013 | Termination of appointment of Louise Blackwell as a director - ANNOTATION A second filed TM01 was registered on 12/12/2013.
| 2 pages |
---|
16 October 2013 | Appointment of Mr Michael John Cole as a director | 2 pages |
---|
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders | 6 pages |
---|
20 December 2012 | Full accounts made up to 31 March 2012 | 15 pages |
---|
17 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders | 6 pages |
---|
31 October 2011 | Full accounts made up to 31 March 2011 | 15 pages |
---|
13 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders | 6 pages |
---|
14 June 2011 | Director's details changed | 2 pages |
---|
13 June 2011 | Director's details changed for Louise Alison Clare Atherton on 23 April 2011 | 2 pages |
---|
4 April 2011 | Termination of appointment of John Challis as a director | 1 page |
---|
14 February 2011 | Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 | 2 pages |
---|
14 February 2011 | Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 | 2 pages |
---|
11 February 2011 | Director's details changed for Mr John Christopher Challis on 1 February 2011 | 2 pages |
---|
11 February 2011 | Director's details changed for Mr John Christopher Challis on 1 February 2011 | 2 pages |
---|
9 February 2011 | Director's details changed for Louise Alison Clare Atherton on 1 February 2011 | 2 pages |
---|
9 February 2011 | Director's details changed for Louise Alison Clare Atherton on 1 February 2011 | 2 pages |
---|
7 September 2010 | Full accounts made up to 31 March 2010 | 15 pages |
---|
3 August 2010 | Termination of appointment of Glyn Parry as a director | 1 page |
---|
3 August 2010 | Appointment of Mr John Christopher Challis as a director | 2 pages |
---|
3 August 2010 | Appointment of Louise Alison Clare Atherton as a director | 2 pages |
---|
3 August 2010 | Termination of appointment of Leslie Winnister as a director | 1 page |
---|
3 August 2010 | Termination of appointment of Judith Sasse as a director | 1 page |
---|
3 August 2010 | Appointment of Mrs Christina Bridget Ryan as a director | 2 pages |
---|
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders | 5 pages |
---|
27 November 2009 | Director's details changed for Leslie Charles Winnister on 26 October 2009 | 2 pages |
---|
27 November 2009 | Director's details changed for Miss Judith Sasse on 26 October 2009 | 2 pages |
---|
16 November 2009 | Director's details changed for Glyn Parry on 26 October 2009 | 2 pages |
---|
31 October 2009 | Full accounts made up to 31 March 2009 | 15 pages |
---|
21 July 2009 | Return made up to 23/06/09; full list of members | 4 pages |
---|
16 April 2009 | Director appointed judith sasse | 1 page |
---|
15 April 2009 | Appointment terminated director heather brierley | 1 page |
---|
23 January 2009 | Full accounts made up to 31 March 2008 | 15 pages |
---|
15 July 2008 | Return made up to 23/06/08; full list of members | 4 pages |
---|
13 November 2007 | Full accounts made up to 31 March 2007 | 14 pages |
---|
9 July 2007 | Return made up to 23/06/07; full list of members | 2 pages |
---|
25 May 2007 | Director resigned | 1 page |
---|
25 May 2007 | New director appointed | 1 page |
---|
30 November 2006 | Full accounts made up to 31 March 2006 | 14 pages |
---|
7 July 2006 | Return made up to 23/06/06; full list of members | 3 pages |
---|
3 July 2006 | Director resigned | 1 page |
---|
19 January 2006 | Full accounts made up to 31 March 2005 | 14 pages |
---|
19 September 2005 | Director resigned | 1 page |
---|
12 September 2005 | Director's particulars changed | 1 page |
---|
21 July 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 | 1 page |
---|
14 July 2005 | Return made up to 23/06/05; full list of members | 3 pages |
---|
27 April 2005 | Full accounts made up to 30 June 2004 | 15 pages |
---|
12 July 2004 | Return made up to 23/06/04; full list of members | 3 pages |
---|
25 June 2004 | New director appointed | 1 page |
---|
25 June 2004 | New director appointed | 1 page |
---|
25 June 2004 | New director appointed | 1 page |
---|
22 June 2004 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 25 pages |
---|
21 June 2004 | Ad 14/06/04--------- £ si 4@1=4 £ ic 1/5 | 2 pages |
---|
14 June 2004 | New secretary appointed | 3 pages |
---|
14 June 2004 | New director appointed | 3 pages |
---|
14 June 2004 | New director appointed | 3 pages |
---|
14 June 2004 | Registered office changed on 14/06/04 from: 1 mitchell lane, bristol, BS1 6BU | 1 page |
---|
8 June 2004 | Secretary resigned | 1 page |
---|
8 June 2004 | Director resigned | 1 page |
---|
23 June 2003 | Incorporation | 17 pages |
---|