Total Documents | 151 |
---|
Total Pages | 487 |
---|
1 May 2023 | Accounts for a dormant company made up to 31 December 2022 |
---|---|
16 January 2023 | Confirmation statement made on 13 January 2023 with no updates |
8 April 2022 | Accounts for a dormant company made up to 31 December 2021 |
19 January 2022 | Confirmation statement made on 13 January 2022 with no updates |
9 April 2021 | Accounts for a dormant company made up to 31 December 2020 |
1 February 2021 | Confirmation statement made on 13 January 2021 with no updates |
2 June 2020 | Accounts for a dormant company made up to 31 December 2019 |
28 January 2020 | Confirmation statement made on 13 January 2020 with no updates |
8 March 2019 | Accounts for a dormant company made up to 31 December 2018 |
24 January 2019 | Confirmation statement made on 13 January 2019 with no updates |
16 January 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 |
25 January 2018 | Confirmation statement made on 13 January 2018 with no updates |
8 November 2017 | Notification of Vidar Lindberg as a person with significant control on 6 April 2016 |
8 November 2017 | Withdrawal of a person with significant control statement on 8 November 2017 |
8 November 2017 | Withdrawal of a person with significant control statement on 8 November 2017 |
8 November 2017 | Notification of Vidar Lindberg as a person with significant control on 6 April 2016 |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 |
2 February 2017 | Confirmation statement made on 13 January 2017 with updates |
2 February 2017 | Confirmation statement made on 13 January 2017 with updates |
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 |
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
13 September 2014 | Compulsory strike-off action has been discontinued |
13 September 2014 | Compulsory strike-off action has been discontinued |
11 September 2014 | Accounts for a dormant company made up to 30 June 2013 |
11 September 2014 | Accounts for a dormant company made up to 30 June 2013 |
1 July 2014 | First Gazette notice for compulsory strike-off |
1 July 2014 | First Gazette notice for compulsory strike-off |
7 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
27 November 2013 | Compulsory strike-off action has been discontinued |
27 November 2013 | Compulsory strike-off action has been discontinued |
26 November 2013 | Annual return made up to 13 January 2013 with a full list of shareholders |
26 November 2013 | Annual return made up to 13 January 2013 with a full list of shareholders |
22 November 2013 | Appointment of Vidar Lindberg as a director |
22 November 2013 | Appointment of Vidar Lindberg as a director |
19 November 2013 | Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 19 November 2013 |
19 November 2013 | Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 19 November 2013 |
15 October 2013 | Termination of appointment of Glenn Cooper as a director |
15 October 2013 | Termination of appointment of Glenn Cooper as a director |
13 August 2013 | Compulsory strike-off action has been suspended |
13 August 2013 | Compulsory strike-off action has been suspended |
15 July 2013 | Termination of appointment of Andrew Tonks as a director |
15 July 2013 | Termination of appointment of Andrew Tonks as a director |
25 June 2013 | First Gazette notice for compulsory strike-off |
25 June 2013 | First Gazette notice for compulsory strike-off |
24 April 2013 | Termination of appointment of Anthony Hunter as a secretary |
24 April 2013 | Termination of appointment of Anthony Hunter as a secretary |
21 September 2012 | Accounts for a dormant company made up to 30 June 2012 |
21 September 2012 | Accounts for a dormant company made up to 30 June 2012 |
24 July 2012 | Appointment of Mr Glenn Bevis Olleson Cooper as a director |
24 July 2012 | Appointment of Mr Glenn Bevis Olleson Cooper as a director |
10 July 2012 | Termination of appointment of Francisco Segura Rius as a director |
10 July 2012 | Termination of appointment of Esteban Monegal Maso as a director |
10 July 2012 | Termination of appointment of Esteban Monegal Maso as a director |
10 July 2012 | Termination of appointment of Francisco Segura Rius as a director |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 |
30 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders |
30 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 |
14 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders |
14 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 |
28 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders |
28 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders |
3 December 2009 | Secretary's details changed for Mr Anthony George Hunter on 30 November 2009 |
3 December 2009 | Director's details changed for Esteban Monegal Maso on 30 November 2009 |
3 December 2009 | Director's details changed for Andrew John Tonks on 30 November 2009 |
3 December 2009 | Director's details changed for Francisco Javier Segura Rius on 30 November 2009 |
3 December 2009 | Director's details changed for Francisco Javier Segura Rius on 30 November 2009 |
3 December 2009 | Director's details changed for Esteban Monegal Maso on 30 November 2009 |
3 December 2009 | Secretary's details changed for Mr Anthony George Hunter on 30 November 2009 |
3 December 2009 | Director's details changed for Andrew John Tonks on 30 November 2009 |
4 September 2009 | Appointment terminated director david macdonald |
4 September 2009 | Appointment terminated director david macdonald |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 |
6 April 2009 | Director appointed francisco javier segura rius |
6 April 2009 | Director appointed francisco javier segura rius |
6 April 2009 | Appointment terminated director david plucinsky |
6 April 2009 | Director appointed esteban monegal maso |
6 April 2009 | Appointment terminated director david plucinsky |
6 April 2009 | Director appointed esteban monegal maso |
21 January 2009 | Director's change of particulars / david plucinsky / 15/01/2009 |
21 January 2009 | Director's change of particulars / david plucinsky / 15/01/2009 |
19 January 2009 | Return made up to 13/01/09; full list of members |
19 January 2009 | Return made up to 13/01/09; full list of members |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
24 November 2008 | Appointment terminated director michael heath |
24 November 2008 | Appointment terminated director michael heath |
19 September 2008 | Director's change of particulars / david plucinsky / 01/09/2008 |
19 September 2008 | Director's change of particulars / david plucinsky / 01/09/2008 |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 |
14 January 2008 | Return made up to 13/01/08; full list of members |
14 January 2008 | Return made up to 13/01/08; full list of members |
1 August 2007 | Particulars of mortgage/charge |
1 August 2007 | Particulars of mortgage/charge |
13 July 2007 | New director appointed |
13 July 2007 | New director appointed |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 |
17 January 2007 | Return made up to 13/01/07; full list of members |
17 January 2007 | Return made up to 13/01/07; full list of members |
11 December 2006 | Registered office changed on 11/12/06 from: south house park barns irthington cumbria CA6 4NQ |
11 December 2006 | Resolutions
|
11 December 2006 | Resolutions
|
11 December 2006 | Registered office changed on 11/12/06 from: south house park barns irthington cumbria CA6 4NQ |
1 November 2006 | New director appointed |
1 November 2006 | New director appointed |
24 October 2006 | New secretary appointed |
24 October 2006 | New secretary appointed |
18 October 2006 | Secretary resigned;director resigned |
18 October 2006 | Secretary resigned;director resigned |
6 July 2006 | Return made up to 18/06/06; full list of members |
6 July 2006 | Return made up to 18/06/06; full list of members |
27 June 2006 | Return made up to 18/06/05; full list of members; amend
|
27 June 2006 | Return made up to 18/06/05; full list of members; amend
|
9 June 2006 | Accounts for a dormant company made up to 30 June 2005 |
9 June 2006 | New director appointed |
9 June 2006 | New director appointed |
9 June 2006 | Accounts for a dormant company made up to 30 June 2005 |
5 June 2006 | Ad 24/04/06-24/04/06 £ si 99@1=99 £ ic 1/100 |
5 June 2006 | Ad 24/04/06-24/04/06 £ si 99@1=99 £ ic 1/100 |
1 March 2006 | Secretary resigned |
1 March 2006 | New secretary appointed;new director appointed |
1 March 2006 | Secretary resigned |
1 March 2006 | New director appointed |
1 March 2006 | Return made up to 18/06/05; full list of members |
1 March 2006 | New secretary appointed;new director appointed |
1 March 2006 | Return made up to 18/06/05; full list of members |
1 March 2006 | Director resigned |
1 March 2006 | Registered office changed on 01/03/06 from: 42-46 high street esher surrey KT10 9QY |
1 March 2006 | Registered office changed on 01/03/06 from: 42-46 high street esher surrey KT10 9QY |
1 March 2006 | New director appointed |
1 March 2006 | Director resigned |
29 November 2005 | First Gazette notice for compulsory strike-off |
29 November 2005 | First Gazette notice for compulsory strike-off |
18 June 2004 | Incorporation |
18 June 2004 | Incorporation |