Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
19 Jun 2020 | AP03 | Appointment of Mrs Victoria Ann Mac Lean as a secretary on 19 June 2020 | |
19 Jun 2020 | AP01 | Appointment of Mrs Bridget Smith as a director on 19 June 2020 | |
19 Jun 2020 | TM02 | Termination of appointment of William David Smith Jr as a secretary on 19 June 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of William David Smith Jr as a director on 19 June 2020 | |
06 Dec 2019 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT on 6 December 2019 | |
18 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Oct 2019 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary on 23 September 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Aug 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
25 Aug 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
25 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
21 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
16 Dec 2015 | TM01 | Termination of appointment of David Leslie Alyea as a director on 10 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Fabrice Jean-Pierre Van Belle as a director on 10 December 2015 | |
16 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
29 Jan 2015 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
03 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued |