15 August 2023 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
31 May 2023 | Termination of appointment of Andrew Vincent Truby as a secretary on 31 May 2023 | 1 page |
---|
30 May 2023 | First Gazette notice for voluntary strike-off | 1 page |
---|
23 May 2023 | Application to strike the company off the register | 2 pages |
---|
7 November 2022 | Micro company accounts made up to 31 August 2022 | 3 pages |
---|
22 September 2022 | Confirmation statement made on 16 August 2022 with no updates | 3 pages |
---|
20 October 2021 | Micro company accounts made up to 31 August 2021 | 3 pages |
---|
4 October 2021 | Confirmation statement made on 16 August 2021 with no updates | 3 pages |
---|
22 October 2020 | Micro company accounts made up to 31 August 2020 | 3 pages |
---|
9 September 2020 | Confirmation statement made on 16 August 2020 with no updates | 3 pages |
---|
23 January 2020 | Appointment of Miss Emily Ann Willmott as a director on 21 January 2020 | 2 pages |
---|
5 December 2019 | Appointment of Mrs. Jacqueline Louise O'donnell as a director on 28 November 2019 | 2 pages |
---|
3 December 2019 | Micro company accounts made up to 31 August 2019 | 2 pages |
---|
29 August 2019 | Confirmation statement made on 16 August 2019 with no updates | 3 pages |
---|
2 May 2019 | Micro company accounts made up to 31 August 2018 | 2 pages |
---|
21 September 2018 | Appointment of Mr Andrew Vincent Truby as a secretary on 21 September 2018 | 2 pages |
---|
21 September 2018 | Registered office address changed from C/O C/O Ringley Limited Ringley House 349 Royal College Street London NW1 9QS to Unit 2 Oakleigh Mews Oakleigh Road North Whetstone London N20 9HQ on 21 September 2018 | 1 page |
---|
29 August 2018 | Confirmation statement made on 16 August 2018 with no updates | 3 pages |
---|
24 May 2018 | Accounts for a dormant company made up to 31 August 2017 | 1 page |
---|
1 September 2017 | Confirmation statement made on 16 August 2017 with no updates | 3 pages |
---|
1 September 2017 | Confirmation statement made on 16 August 2017 with no updates | 3 pages |
---|
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 | 4 pages |
---|
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 | 4 pages |
---|
30 August 2016 | Confirmation statement made on 16 August 2016 with updates | 4 pages |
---|
30 August 2016 | Confirmation statement made on 16 August 2016 with updates | 4 pages |
---|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 | 4 pages |
---|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 | 4 pages |
---|
3 September 2015 | Annual return made up to 16 August 2015 no member list | 2 pages |
---|
3 September 2015 | Annual return made up to 16 August 2015 no member list | 2 pages |
---|
31 July 2015 | Termination of appointment of Pembroke Property Management Ltd as a secretary on 1 July 2015 | 1 page |
---|
31 July 2015 | Termination of appointment of Pembroke Property Management Ltd as a secretary on 1 July 2015 | 1 page |
---|
31 July 2015 | Registered office address changed from C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP England to C/O C/O Ringley Limited Ringley House 349 Royal College Street London NW1 9QS on 31 July 2015 | 1 page |
---|
31 July 2015 | Termination of appointment of Pembroke Property Management Ltd as a secretary on 1 July 2015 | 1 page |
---|
31 July 2015 | Registered office address changed from C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP England to C/O C/O Ringley Limited Ringley House 349 Royal College Street London NW1 9QS on 31 July 2015 | 1 page |
---|
9 July 2015 | Registered office address changed from C/O C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP to C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 9 July 2015 | 1 page |
---|
9 July 2015 | Registered office address changed from C/O C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP to C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 9 July 2015 | 1 page |
---|
9 July 2015 | Registered office address changed from C/O C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP to C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 9 July 2015 | 1 page |
---|
13 May 2015 | Accounts for a dormant company made up to 31 August 2014 | 2 pages |
---|
13 May 2015 | Accounts for a dormant company made up to 31 August 2014 | 2 pages |
---|
1 September 2014 | Annual return made up to 16 August 2014 no member list | 3 pages |
---|
1 September 2014 | Annual return made up to 16 August 2014 no member list | 3 pages |
---|
28 July 2014 | Registered office address changed from C/O Stonehouse Estates Ltd 175 Junction Road Tufnell Park London N19 5QA England to The Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 28 July 2014 | 1 page |
---|
28 July 2014 | Secretary's details changed for Blocman Ltd on 12 June 2014 | 1 page |
---|
28 July 2014 | Secretary's details changed for Blocman Ltd on 12 June 2014 | 1 page |
---|
28 July 2014 | Registered office address changed from C/O Stonehouse Estates Ltd 175 Junction Road Tufnell Park London N19 5QA England to The Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 28 July 2014 | 1 page |
---|
9 June 2014 | Appointment of Blocman Ltd as a secretary | 2 pages |
---|
9 June 2014 | Appointment of Blocman Ltd as a secretary | 2 pages |
---|
28 March 2014 | Termination of appointment of Lisa Maguire as a director | 1 page |
---|
28 March 2014 | Termination of appointment of Lisa Maguire as a director | 1 page |
---|
10 January 2014 | Registered office address changed from Blocman Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 10 January 2014 | 1 page |
---|
10 January 2014 | Registered office address changed from Blocman Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 10 January 2014 | 1 page |
---|
10 January 2014 | Termination of appointment of Blocman Ltd as a secretary | 1 page |
---|
10 January 2014 | Termination of appointment of Blocman Ltd as a secretary | 1 page |
---|
16 August 2013 | Incorporation | 38 pages |
---|
16 August 2013 | Incorporation | 38 pages |
---|