Total Documents | 82 |
---|
Total Pages | 431 |
---|
22 February 2024 | Appointment of Mrs Katharina Annalotte Sudeck as a director on 20 February 2024 |
---|---|
22 February 2024 | Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 8 February 2024 |
1 November 2023 | Confirmation statement made on 31 October 2023 with no updates |
22 May 2023 | Accounts for a small company made up to 31 December 2022 |
20 February 2023 | Registered office address changed from C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023 |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates |
27 September 2022 | Accounts for a small company made up to 31 December 2021 |
18 November 2021 | Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 18 November 2021 |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates |
5 August 2021 | Accounts for a small company made up to 31 December 2020 |
10 November 2020 | Confirmation statement made on 31 October 2020 with no updates |
21 September 2020 | Accounts for a small company made up to 31 December 2019 |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates |
4 October 2019 | Accounts for a small company made up to 31 December 2018 |
12 April 2019 | Registered office address changed from Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ England to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 12 April 2019 |
21 December 2018 | Termination of appointment of Peter George Raftery as a director on 19 December 2018 |
21 December 2018 | Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018 |
8 November 2018 | Confirmation statement made on 31 October 2018 with no updates |
13 September 2018 | Accounts for a small company made up to 31 December 2017 |
27 April 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018 |
27 April 2018 | Termination of appointment of Charles Desmond Kyrle Reid as a director on 27 April 2018 |
19 December 2017 | Auditor's resignation |
27 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
6 October 2017 | Full accounts made up to 31 December 2016 |
6 October 2017 | Full accounts made up to 31 December 2016 |
5 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 |
5 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 |
20 December 2016 | Full accounts made up to 30 September 2015 |
20 December 2016 | Full accounts made up to 30 September 2015 |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates |
18 October 2016 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ on 18 October 2016 |
18 October 2016 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ on 18 October 2016 |
7 September 2016 | Compulsory strike-off action has been discontinued |
7 September 2016 | Compulsory strike-off action has been discontinued |
6 September 2016 | First Gazette notice for compulsory strike-off |
6 September 2016 | First Gazette notice for compulsory strike-off |
15 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
15 March 2016 | Satisfaction of charge 093089970001 in full |
15 March 2016 | Satisfaction of charge 093089970001 in full |
15 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
8 March 2016 | Termination of appointment of Andrew Jonathan Charles Newman as a director on 8 March 2016 |
8 March 2016 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 12 Throgmorton Avenue London EC2N 2DL on 8 March 2016 |
8 March 2016 | Termination of appointment of Alan Adi Yazdabadi as a director on 8 March 2016 |
8 March 2016 | Appointment of Mr Peter George Raftery as a director on 8 March 2016 |
8 March 2016 | Appointment of Mr Peter George Raftery as a director on 8 March 2016 |
8 March 2016 | Termination of appointment of Andrew Jonathan Charles Newman as a director on 8 March 2016 |
8 March 2016 | Termination of appointment of Alan Adi Yazdabadi as a director on 8 March 2016 |
8 March 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 8 March 2016 |
8 March 2016 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 12 Throgmorton Avenue London EC2N 2DL on 8 March 2016 |
8 March 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 8 March 2016 |
5 February 2016 | Director's details changed for Mr Andrew Jonathan Charles Newman on 24 August 2015 |
5 February 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Director's details changed for Mr Alan Adi Yazdabadi on 24 August 2015 |
5 February 2016 | Director's details changed for Mr Alan Adi Yazdabadi on 24 August 2015 |
5 February 2016 | Director's details changed for Mr Andrew Jonathan Charles Newman on 24 August 2015 |
1 September 2015 | Current accounting period shortened from 30 November 2015 to 30 September 2015 |
1 September 2015 | Current accounting period shortened from 30 November 2015 to 30 September 2015 |
19 August 2015 | Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucester GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 |
19 August 2015 | Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucester GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 |
13 May 2015 | Termination of appointment of Paul Adams as a director on 6 May 2015 |
13 May 2015 | Termination of appointment of Paul Adams as a director on 6 May 2015 |
13 May 2015 | Termination of appointment of Paul Adams as a director on 6 May 2015 |
8 May 2015 | Registration of charge 093089970001, created on 6 May 2015 |
8 May 2015 | Registration of charge 093089970001, created on 6 May 2015 |
8 May 2015 | Registration of charge 093089970001, created on 6 May 2015 |
30 March 2015 | Appointment of Mr Paul Adams as a director on 25 March 2015 |
30 March 2015 | Appointment of Mr Paul Adams as a director on 25 March 2015 |
26 March 2015 | Appointment of Andrew Jonathan Charles Newman as a director on 9 March 2015 |
26 March 2015 | Termination of appointment of Paul Adams as a director on 20 February 2015 |
26 March 2015 | Termination of appointment of Paul Adams as a director on 20 February 2015 |
26 March 2015 | Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF United Kingdom to Westmoreland House 80-86 Bath Road Cheltenham Gloucester GL53 7JT on 26 March 2015 |
26 March 2015 | Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF United Kingdom to Westmoreland House 80-86 Bath Road Cheltenham Gloucester GL53 7JT on 26 March 2015 |
26 March 2015 | Appointment of Mr Alan Adi Yazdabadi as a director on 20 February 2015 |
26 March 2015 | Appointment of Mr Alan Adi Yazdabadi as a director on 20 February 2015 |
26 March 2015 | Termination of appointment of Karl Stephen Hick as a director on 20 February 2015 |
26 March 2015 | Appointment of Andrew Jonathan Charles Newman as a director on 9 March 2015 |
26 March 2015 | Termination of appointment of Karl Stephen Hick as a director on 20 February 2015 |
26 March 2015 | Appointment of Andrew Jonathan Charles Newman as a director on 9 March 2015 |
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|