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) |
---|---|---|---|
12 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2020 | TM01 | Termination of appointment of Brendan Geoffrey Clark as a director on 11 December 2020 | |
30 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
22 Sep 2020 | AD01 | Registered office address changed from Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ England to First Floor, 1 Tudor Street London EC4Y 0AH on 22 September 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
03 Mar 2020 | MR05 | All of the property or undertaking has been released from charge 060539050001 | |
03 Mar 2020 | MR04 | Satisfaction of charge 060539050001 in full | |
20 Jan 2020 | TM01 | Termination of appointment of Ian Paul Cain as a director on 31 December 2019 | |
23 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
08 May 2019 | MR04 | Satisfaction of charge 060539050002 in full | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
01 May 2019 | TM02 | Termination of appointment of Charlotte Stark as a secretary on 18 April 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Ian Paul Cain as a director on 1 April 2019 | |
15 Apr 2019 | AP03 | Appointment of Miss Charlotte Stark as a secretary on 15 April 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from 37 Commercial Road Poole BH14 0HU England to Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ on 15 April 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
14 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Oct 2018 | TM01 | Termination of appointment of Roy John Hunter Richmond as a director on 1 October 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Robert Gerard Gildert as a director on 1 October 2018 | |
05 Oct 2018 | TM02 | Termination of appointment of Roy John Hunter Richmond as a secretary on 1 October 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
17 Nov 2017 | AD01 | Registered office address changed from First Floor 1 Tudor Street London EC4Y 0AH England to 37 Commercial Road Poole BH14 0HU on 17 November 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to First Floor 1 Tudor Street London EC4Y 0AH on 17 November 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Brendan Geoffrey Clark as a director on 18 July 2017 |