N/A

01001071
ONE CONNAUGHT PLACE LONDON ENGLAND W2 2ET

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
16 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
09 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2018 accounts Annual Accounts 5 Buy now
24 Aug 2018 resolution Resolution 22 Buy now
23 Aug 2018 officers Appointment of secretary (Mrs Erika Britt Percival) 2 Buy now
23 Aug 2018 officers Termination of appointment of secretary (Squire Patton Boggs Secretarial Services Limited) 1 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2018 officers Termination of appointment of director (Simon John Dray) 1 Buy now
24 Jan 2018 officers Appointment of director (Mr Andrew Michael Watt) 2 Buy now
27 Dec 2017 officers Appointment of director (Philip Joachim De Klerk) 2 Buy now
27 Dec 2017 officers Termination of appointment of director (Wallace Brett Simpson) 1 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2017 officers Termination of appointment of director (Michael John Holt) 1 Buy now
05 Apr 2017 accounts Annual Accounts 5 Buy now
20 Feb 2017 officers Change of particulars for director (Wallace Brett Simpson) 2 Buy now
20 Feb 2017 officers Change of particulars for director (Mr Michael John Holt) 2 Buy now
20 Feb 2017 officers Change of particulars for director (Mr Simon John Dray) 2 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2016 accounts Annual Accounts 1 Buy now
04 Aug 2015 annual-return Annual Return 6 Buy now
08 May 2015 accounts Annual Accounts 1 Buy now
17 Oct 2014 accounts Annual Accounts 1 Buy now
06 Oct 2014 officers Appointment of director (Wallace Brett Simpson) 2 Buy now
06 Oct 2014 officers Termination of appointment of director (Stephen Paul Good) 1 Buy now
11 Aug 2014 annual-return Annual Return 6 Buy now
11 Aug 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2014 officers Change of particulars for corporate secretary (Squire Sanders Secretarial Services Limited) 1 Buy now
08 Aug 2013 annual-return Annual Return 6 Buy now
08 Aug 2013 address Change Sail Address Company With Old Address 1 Buy now
08 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2013 accounts Annual Accounts 1 Buy now
09 Aug 2012 annual-return Annual Return 6 Buy now
09 Aug 2012 address Change Sail Address Company With Old Address 1 Buy now
10 May 2012 officers Change of particulars for corporate secretary (Ssh Secretarial Services Limited) 1 Buy now
03 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Apr 2012 accounts Annual Accounts 1 Buy now
04 Aug 2011 annual-return Annual Return 6 Buy now
04 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Aug 2011 address Change Sail Address Company With Old Address 1 Buy now
04 Aug 2011 officers Change of particulars for corporate secretary (Hammonds Secretarial Services Limited) 2 Buy now
13 Apr 2011 accounts Annual Accounts 1 Buy now
14 Mar 2011 officers Appointment of director (Mr Michael John Holt) 2 Buy now
08 Sep 2010 officers Termination of appointment of director (Kevin Higginson) 1 Buy now
18 Aug 2010 annual-return Annual Return 5 Buy now
18 Aug 2010 officers Change of particulars for corporate secretary (Hammonds Secretarial Services Limited) 2 Buy now
23 Mar 2010 accounts Annual Accounts 1 Buy now
19 Feb 2010 address Move Registers To Sail Company 1 Buy now
19 Feb 2010 address Change Sail Address Company 1 Buy now
20 Oct 2009 officers Change of particulars for director (Mr Kevin Mark Higginson) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Simon John Dray) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Stephen Paul Good) 2 Buy now
29 Sep 2009 officers Director appointed stephen paul good 1 Buy now
29 Sep 2009 officers Director appointed simon john dray 1 Buy now
29 Sep 2009 officers Appointment terminated director paul forman 1 Buy now
26 Aug 2009 annual-return Return made up to 01/08/09; full list of members 4 Buy now
12 May 2009 accounts Annual Accounts 1 Buy now
29 Apr 2009 address Registered office changed on 29/04/2009 from, 9TH floor marble arch tower, 55 bryanston street, london, W1H 7AA 1 Buy now
18 Mar 2009 officers Secretary appointed hammonds secretarial services LIMITED 1 Buy now
18 Mar 2009 officers Appointment terminated secretary david morris 1 Buy now
01 Aug 2008 annual-return Return made up to 01/08/08; full list of members 4 Buy now
09 Apr 2008 accounts Annual Accounts 1 Buy now
01 Apr 2008 officers Appointment terminated director geoffrey hammond 1 Buy now
07 Nov 2007 address Registered office changed on 07/11/07 from: c/o low & bonar PLC, 50 seymour street, london, W1H 7JG 1 Buy now
04 Oct 2007 accounts Annual Accounts 1 Buy now
08 Sep 2007 annual-return Return made up to 01/08/07; no change of members 8 Buy now
21 Aug 2007 officers Director resigned 1 Buy now
20 Aug 2007 officers Secretary resigned 1 Buy now
11 Jul 2007 officers New director appointed 2 Buy now
11 Jul 2007 officers New director appointed 3 Buy now
28 Apr 2007 officers New secretary appointed 1 Buy now
16 Mar 2007 officers Director resigned 1 Buy now
05 Oct 2006 accounts Annual Accounts 1 Buy now
09 Aug 2006 annual-return Return made up to 01/08/06; no change of members 5 Buy now
02 May 2006 officers New director appointed 3 Buy now
08 Mar 2006 officers Director resigned 1 Buy now
08 Mar 2006 address Registered office changed on 08/03/06 from: low and bonar PLC 3RD floor, mimet house 5A praed street, london, W2 1NJ 1 Buy now
22 Nov 2005 annual-return Return made up to 09/11/05; full list of members 6 Buy now
05 Jul 2005 accounts Annual Accounts 1 Buy now
04 Jan 2005 annual-return Return made up to 01/12/04; full list of members 6 Buy now
07 Dec 2004 officers Director's particulars changed 1 Buy now
18 Oct 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
31 Aug 2004 accounts Annual Accounts 1 Buy now
27 Nov 2003 annual-return Return made up to 01/12/03; full list of members 6 Buy now
25 Nov 2003 officers Director's particulars changed 1 Buy now
04 Nov 2003 accounts Annual Accounts 1 Buy now
11 Mar 2003 address Registered office changed on 11/03/03 from: c/o low & bonar PLC 4TH floor, 12 berkeley street, london, W1J 8DT 1 Buy now
06 Dec 2002 annual-return Return made up to 01/12/02; full list of members 6 Buy now
03 Oct 2002 accounts Annual Accounts 6 Buy now
04 Jul 2002 officers Director resigned 1 Buy now
29 Mar 2002 officers New director appointed 2 Buy now
06 Dec 2001 annual-return Return made up to 01/12/01; full list of members 6 Buy now
31 Oct 2001 accounts Annual Accounts 6 Buy now
20 Jun 2001 officers Secretary resigned 1 Buy now
20 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
16 May 2001 officers New director appointed 5 Buy now
16 May 2001 officers Director resigned 1 Buy now
19 Feb 2001 address Registered office changed on 19/02/01 from: c/o low & bonar PLC, 4TH floor, 12 berkeley street, london W1J 8DT 1 Buy now