Company Results (links open in a new window)
|
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)
|
|
26 Mar 2019 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2019 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
14 Dec 2018 |
DS01 |
Application to strike the company off the register
|
|
|
13 Dec 2018 |
TM01 |
Termination of appointment of Howard William Porter as a director on 12 December 2018
|
|
|
13 Dec 2018 |
TM01 |
Termination of appointment of Graeme Scott Philp as a director on 12 December 2018
|
|
|
13 Dec 2018 |
TM01 |
Termination of appointment of Derek John Boyd as a director on 12 December 2018
|
|
|
23 Nov 2018 |
CS01 |
Confirmation statement made on 12 November 2018 with no updates
|
|
|
13 Jul 2018 |
AA |
Micro company accounts made up to 31 March 2018
|
|
|
29 Dec 2017 |
AA |
Micro company accounts made up to 31 March 2017
|
|
|
14 Nov 2017 |
CS01 |
Confirmation statement made on 12 November 2017 with no updates
|
|
|
13 Oct 2017 |
AD01 |
Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SL England to Parkhurst Lodge Pasturewood Road Abinger Common Dorking Surrey RH5 6LL on 13 October 2017
|
|
|
10 Mar 2017 |
TM02 |
Termination of appointment of Roger Rogowski as a secretary on 1 March 2017
|
|
|
01 Mar 2017 |
AD01 |
Registered office address changed from Brown & Co House 4 High Street Brasted Kent TN16 1JA to Westminster Tower 3 Albert Embankment London SE1 7SL on 1 March 2017
|
|
|
27 Jan 2017 |
AP01 |
Appointment of Mr Anthony David King-Smith as a director on 18 January 2017
|
|
|
27 Jan 2017 |
AP01 |
Appointment of Dr Howard William Porter as a director on 18 January 2017
|
|
|
26 Jan 2017 |
TM01 |
Termination of appointment of Adam Fletcher as a director on 18 January 2017
|
|
|
26 Jan 2017 |
TM01 |
Termination of appointment of Peter John Brooks as a director on 18 January 2017
|
|
|
14 Dec 2016 |
TM01 |
Termination of appointment of Simon Charles Bond as a director on 28 November 2016
|
|
|
14 Dec 2016 |
TM01 |
Termination of appointment of Ian Derek Blackman as a director on 28 November 2016
|
|
|
14 Dec 2016 |
TM01 |
Termination of appointment of Kenneth Peter Ball as a director on 28 November 2016
|
|
|
28 Nov 2016 |
AA |
Total exemption small company accounts made up to 31 March 2016
|
|
|
22 Nov 2016 |
CS01 |
Confirmation statement made on 12 November 2016 with updates
|
|
|
10 Dec 2015 |
AR01 |
Annual return made up to 12 November 2015 no member list
|
|
|
28 Nov 2015 |
AA |
Total exemption small company accounts made up to 31 March 2015
|
|
|
04 Aug 2015 |
TM01 |
Termination of appointment of Graham Kirk Naisbitt as a director on 31 July 2015
|
|