Background WavePink WaveYellow Wave

EWL LIVING HOLDINGS LIMITED (06015653)

EWL LIVING HOLDINGS LIMITED (06015653) is an active UK company. incorporated on 1 December 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EWL LIVING HOLDINGS LIMITED has been registered for 19 years. Current directors include DUNDAS, Graham Mark, DURKIN, Christopher Simon, GOODLET, Robin Tennent and 5 others.

Company Number
06015653
Status
active
Type
ltd
Incorporated
1 December 2006
Age
19 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNDAS, Graham Mark, DURKIN, Christopher Simon, GOODLET, Robin Tennent, HILL, Martin William, HUGHES CAMPBELL, Anita Marie, MACKENZIE, James Murdo Roderick, TEOW, Leong Seng, Dato, WILLMOTT, Richard John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWL LIVING HOLDINGS LIMITED

EWL LIVING HOLDINGS LIMITED is an active company incorporated on 1 December 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EWL LIVING HOLDINGS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06015653

LTD Company

Age

19 Years

Incorporated 1 December 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

ECO WORLD LONDON HOLDINGS LIMITED
From: 6 June 2018To: 18 December 2025
BE ECO WORLD HOLDINGS LIMITED
From: 5 December 2017To: 6 June 2018
PRIME PLACE DEVELOPMENTS (WOKING) LIMITED
From: 13 January 2016To: 5 December 2017
PRIME PLACE (KINGSTON) LIMITED
From: 26 June 2015To: 13 January 2016
INSPACE PARTNERSHIPS LIMITED
From: 29 April 2009To: 26 June 2015
HARDWICKE INVESTMENTS LIMITED
From: 21 January 2009To: 29 April 2009
INSPACE HOMES (ST. HUGH'S AVENUE) LIMITED
From: 26 March 2007To: 21 January 2009
WIDACRE HOMES (ST. HUGH'S AVENUE) LIMITED
From: 1 December 2006To: 26 March 2007
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

25 Wilton Road London SW1V 1LW England
From: 15 September 2023To: 6 February 2024
25 Victoria Street London SW1H 0EX England
From: 24 July 2019To: 15 September 2023
Spirella 2, Icknield Way Letchworth Hertfordshire SG6 4GY
From: 1 December 2006To: 24 July 2019
Timeline

68 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jan 10
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Funding Round
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Jul 18
Owner Exit
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Mar 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Left
Jun 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Mar 24
Director Left
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Dec 25
Director Left
Jan 26
Owner Exit
Mar 26
2
Funding
40
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HILL, Martin William

Active
Bell Yard, LondonWC2A 2JR
Secretary
Appointed 27 Mar 2019

DUNDAS, Graham Mark

Active
Bell Yard, LondonWC2A 2JR
Born April 1979
Director
Appointed 26 Nov 2018

DURKIN, Christopher Simon

Active
Bell Yard, LondonWC2A 2JR
Born June 1963
Director
Appointed 16 Feb 2018

GOODLET, Robin Tennent

Active
Bell Yard, LondonWC2A 2JR
Born February 1976
Director
Appointed 01 Dec 2024

HILL, Martin William

Active
Bell Yard, LondonWC2A 2JR
Born August 1980
Director
Appointed 06 Nov 2024

HUGHES CAMPBELL, Anita Marie

Active
Bell Yard, LondonWC2A 2JR
Born June 1984
Director
Appointed 01 Dec 2024

MACKENZIE, James Murdo Roderick

Active
Bell Yard, LondonWC2A 2JR
Born June 1979
Director
Appointed 01 Mar 2021

TEOW, Leong Seng, Dato

Active
Bell Yard, LondonWC2A 2JR
Born December 1958
Director
Appointed 16 Mar 2018

WILLMOTT, Richard John

Active
Bell Yard, LondonWC2A 2JR
Born May 1963
Director
Appointed 01 Jan 2009

EYRE, Robert Charles

Resigned
Spirella 2, Icknield Way, HertfordshireSG6 4GY
Secretary
Appointed 31 Mar 2008
Resigned 20 Aug 2013

LISTER, Anne Elizabeth

Resigned
Haggle House, DissIP21 4HS
Secretary
Appointed 26 Apr 2007
Resigned 31 Mar 2008

MCWILLIAMS, Wendy Jane

Resigned
Victoria Street, LondonSW1H 0EX
Secretary
Appointed 31 Mar 2008
Resigned 02 Dec 2019

RITTER, Gary

Resigned
1 Eversleigh Road, LondonN3 1HY
Secretary
Appointed 01 Dec 2006
Resigned 26 Apr 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Dec 2006
Resigned 01 Dec 2006

BHANDERI, Vinod Vishram

Resigned
Spirella 2, Icknield Way, HertfordshireSG6 4GY
Born February 1971
Director
Appointed 09 Aug 2017
Resigned 16 Feb 2018

BRADY, Brian Patrick

Resigned
Spirella 2, Icknield Way, HertfordshireSG6 4GY
Born March 1965
Director
Appointed 24 Jul 2015
Resigned 09 Aug 2017

CANNEY, Duncan Inglis

Resigned
Spirella 2, Icknield Way, HertfordshireSG6 4GY
Born May 1952
Director
Appointed 01 Dec 2006
Resigned 31 Dec 2015

CHANG, Khim Wah, Dato'

Resigned
Victoria Street, LondonSW1H 0EX
Born August 1964
Director
Appointed 02 Sept 2020
Resigned 28 May 2023

CHENG, Hsing Yao

Resigned
Victoria Street, LondonSW1H 0EX
Born August 1971
Director
Appointed 16 Mar 2018
Resigned 06 Mar 2023

CHEONG, Heng Leong

Resigned
Bell Yard, LondonWC2A 2JR
Born May 1980
Director
Appointed 16 Mar 2018
Resigned 06 Nov 2024

CHOONG, Yee How

Resigned
Victoria Street, LondonSW1H 0EX
Born June 1956
Director
Appointed 16 Mar 2018
Resigned 23 Jun 2022

DURKIN, Christopher Simon

Resigned
Spirella 2, Icknield Way, HertfordshireSG6 4GY
Born June 1963
Director
Appointed 01 Dec 2006
Resigned 31 Dec 2014

ENTICKNAP, Colin

Resigned
Bell Yard, LondonWC2A 2JR
Born September 1958
Director
Appointed 16 Feb 2018
Resigned 31 May 2024

ENTICKNAP, Colin

Resigned
The Grange 4 Heath Road, HelpstonPE6 7EG
Born September 1958
Director
Appointed 01 Jan 2007
Resigned 14 Nov 2008

LIEW, Kee Sin, Tan Sri

Resigned
Victoria Street, LondonSW1H 0EX
Born October 1958
Director
Appointed 16 Mar 2018
Resigned 28 May 2023

MCWILLIAMS, Wendy Jane

Resigned
Bell Yard, LondonWC2A 2JR
Born December 1958
Director
Appointed 26 Nov 2018
Resigned 01 Jan 2026

MCWILLIAMS, Wendy Jane

Resigned
Spirella 2, Icknield Way, HertfordshireSG6 4GY
Born December 1958
Director
Appointed 01 Jan 2016
Resigned 16 Feb 2018

MING, Andrew Chew Kwang

Resigned
Wallich Street, #31-01 Guoco Tower078881
Born March 1973
Director
Appointed 06 Mar 2023
Resigned 25 Mar 2024

RITTER, Gary

Resigned
1 Eversleigh Road, LondonN3 1HY
Born December 1962
Director
Appointed 01 Jul 2007
Resigned 07 Mar 2008

SCOTT, Christopher Richard

Resigned
Victoria Street, LondonSW1H 0EX
Born February 1972
Director
Appointed 22 Mar 2019
Resigned 31 May 2021

TAN, Cheng Yong

Resigned
Spirella 2, Icknield Way, HertfordshireSG6 4GY
Born September 1956
Director
Appointed 05 Jun 2018
Resigned 05 Jun 2018

TELFER, Andrew James William

Resigned
Spirella 2, Icknield Way, HertfordshireSG6 4GY
Born November 1967
Director
Appointed 16 Feb 2018
Resigned 11 Jun 2018

TELFER, Andrew James William

Resigned
Lingfield House, LingfieldRH7 6ES
Born November 1967
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2009

TELFER, Andrew James William

Resigned
Lingfield House, LingfieldRH7 6ES
Born November 1967
Director
Appointed 01 Jan 2007
Resigned 14 Nov 2008

VOON, Tin Yow, Dato'

Resigned
Victoria Street, LondonSW1H 0EX
Born June 1957
Director
Appointed 16 Mar 2018
Resigned 28 Feb 2020

Persons with significant control

3

0 Active
3 Ceased
Icknield Way, Letchworth Garden CitySG6 4GY

Nature of Control

Significant influence or control
Notified 25 May 2018
Ceased 25 May 2018
Icknield Way, Letchworth Garden CitySG6 4GY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2017
Ceased 25 May 2018
Icknield Way, Letchworth Garden CitySG6 4GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

169

Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Certificate Change Of Name Company
18 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
20 December 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
19 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Accounts With Accounts Type Group
27 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
18 June 2018
AA01Change of Accounting Reference Date
Resolution
6 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Change To A Person With Significant Control
25 May 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
13 January 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
26 June 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Termination Secretary Company With Name
23 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Resolution
7 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
7 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
7 May 2009
288cChange of Particulars
Certificate Change Of Name Company
29 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2008
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Auditors Resignation Company
19 February 2008
AUDAUD
Legacy
27 December 2007
363aAnnual Return
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 March 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 March 2007
RESOLUTIONSResolutions
Resolution
7 March 2007
RESOLUTIONSResolutions
Resolution
7 March 2007
RESOLUTIONSResolutions
Resolution
7 March 2007
RESOLUTIONSResolutions
Resolution
7 March 2007
RESOLUTIONSResolutions
Resolution
7 March 2007
RESOLUTIONSResolutions
Resolution
7 March 2007
RESOLUTIONSResolutions
Resolution
7 March 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Incorporation Company
1 December 2006
NEWINCIncorporation