Total Documents | 123 |
---|
Total Pages | 525 |
---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates |
7 March 2017 | First Gazette notice for voluntary strike-off |
7 March 2017 | First Gazette notice for voluntary strike-off |
23 February 2017 | Application to strike the company off the register |
23 February 2017 | Application to strike the company off the register |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 |
8 November 2016 | Full accounts made up to 31 December 2015 |
8 November 2016 | Full accounts made up to 31 December 2015 |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 |
5 May 2016 | Resolutions
|
5 May 2016 | Statement by Directors |
5 May 2016 | Resolutions
|
5 May 2016 | Solvency Statement dated 14/04/16 |
5 May 2016 | Statement of capital on 5 May 2016
|
5 May 2016 | Statement of capital on 5 May 2016
|
5 May 2016 | Statement by Directors |
5 May 2016 | Solvency Statement dated 14/04/16 |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 |
25 September 2015 | Auditor's resignation |
25 September 2015 | Auditor's resignation |
25 August 2015 | Auditor's resignation |
25 August 2015 | Auditor's resignation |
5 June 2015 | Full accounts made up to 31 December 2014 |
5 June 2015 | Full accounts made up to 31 December 2014 |
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
15 April 2014 | Full accounts made up to 31 December 2013 |
15 April 2014 | Full accounts made up to 31 December 2013 |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
22 August 2013 | Termination of appointment of Trevor Dighton as a director |
22 August 2013 | Termination of appointment of Trevor Dighton as a director |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 |
3 June 2013 | Termination of appointment of Nicholas Buckles as a director |
3 June 2013 | Termination of appointment of Nicholas Buckles as a director |
22 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders |
22 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders |
10 April 2013 | Full accounts made up to 31 December 2012 |
10 April 2013 | Full accounts made up to 31 December 2012 |
10 October 2012 | Termination of appointment of Peter David as a secretary |
10 October 2012 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary |
10 October 2012 | Termination of appointment of Peter David as a secretary |
10 October 2012 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary |
23 April 2012 | Full accounts made up to 31 December 2011 |
23 April 2012 | Full accounts made up to 31 December 2011 |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders |
25 July 2011 | Full accounts made up to 31 December 2010 |
25 July 2011 | Full accounts made up to 31 December 2010 |
14 April 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
14 April 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 |
14 April 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 |
14 April 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders |
7 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders |
7 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders |
22 April 2010 | Full accounts made up to 31 December 2009 |
22 April 2010 | Full accounts made up to 31 December 2009 |
27 May 2009 | Full accounts made up to 31 December 2008 |
27 May 2009 | Full accounts made up to 31 December 2008 |
22 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 |
22 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 |
16 March 2009 | Capitals not rolled up |
16 March 2009 | Return made up to 14/03/09; full list of members |
16 March 2009 | Capitals not rolled up |
16 March 2009 | Return made up to 14/03/09; full list of members |
8 December 2008 | Director's change of particulars / soren lundsberg-nielsen / 06/12/2008 |
8 December 2008 | Director's change of particulars / soren lundsberg-nielsen / 06/12/2008 |
6 November 2008 | Director appointed trevor leslie dighton logged form |
6 November 2008 | Director appointed trevor leslie dighton logged form |
31 October 2008 | Ad 28/10/08\gbp si 46500000@1=46500000\gbp ic 1/46500001\ |
31 October 2008 | Ad 28/10/08\gbp si 46500000@1=46500000\gbp ic 1/46500001\ |
30 October 2008 | Gbp nc 1000/50000000\28/10/08 |
30 October 2008 | Gbp nc 1000/50000000\28/10/08 |
1 April 2008 | Registered office changed on 01/04/2008 from 280 gray's inn road london WC1X 8EB |
1 April 2008 | Appointment terminated director luciene james LIMITED |
1 April 2008 | Appointment terminated secretary the company registration agents LIMITED |
1 April 2008 | Registered office changed on 01/04/2008 from 280 gray's inn road london WC1X 8EB |
1 April 2008 | Director appointed soren lundsberg-nielsen |
1 April 2008 | Appointment terminated secretary the company registration agents LIMITED |
1 April 2008 | Director appointed soren lundsberg-nielsen |
1 April 2008 | Director and secretary appointed peter vincent david |
1 April 2008 | Appointment terminated director luciene james LIMITED |
1 April 2008 | Director appointed nicholas peter buckles |
1 April 2008 | Director appointed nicholas peter buckles |
1 April 2008 | Director appointed trevor leslie dighton |
1 April 2008 | Director appointed trevor leslie dighton |
1 April 2008 | Director and secretary appointed peter vincent david |
14 March 2008 | Incorporation |
14 March 2008 | Incorporation |