5 March 2017 | Final Gazette dissolved following liquidation | 1 page |
---|
5 December 2016 | Return of final meeting in a members' voluntary winding up | 6 pages |
---|
26 September 2016 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB on 26 September 2016 | 2 pages |
---|
30 December 2015 | Liquidators statement of receipts and payments to 30 October 2015 | 9 pages |
---|
30 December 2015 | Liquidators' statement of receipts and payments to 30 October 2015 | 9 pages |
---|
9 December 2014 | Liquidators statement of receipts and payments to 30 October 2014 | 9 pages |
---|
9 December 2014 | Liquidators' statement of receipts and payments to 30 October 2014 | 9 pages |
---|
26 November 2013 | Liquidators' statement of receipts and payments to 30 October 2013 | 7 pages |
---|
26 November 2013 | Liquidators statement of receipts and payments to 30 October 2013 | 7 pages |
---|
19 November 2012 | Appointment of a voluntary liquidator | 1 page |
---|
13 November 2012 | Declaration of solvency | 3 pages |
---|
13 November 2012 | Appointment of a voluntary liquidator | 1 page |
---|
13 November 2012 | Resolutions - LRESSP ‐ Special resolution to wind up
| 1 page |
---|
30 May 2012 | Termination of appointment of Shatish Dasani as a director | 1 page |
---|
20 February 2012 | Director's details changed for Mr Shatish Damodar Dasani on 20 February 2012 | 2 pages |
---|
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-13 | 5 pages |
---|
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-13 | 5 pages |
---|
29 June 2011 | Full accounts made up to 31 December 2010 | 11 pages |
---|
24 May 2011 | Director's details changed for Sameet Vohra on 18 May 2011 | 2 pages |
---|
21 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders | 5 pages |
---|
21 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders | 5 pages |
---|
8 October 2010 | Section 522 | 1 page |
---|
8 September 2010 | Auditor's resignation | 1 page |
---|
21 June 2010 | Statement of company's objects | 2 pages |
---|
21 June 2010 | Memorandum and Articles of Association | 33 pages |
---|
21 June 2010 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
21 May 2010 | Full accounts made up to 31 December 2009 | 14 pages |
---|
18 May 2010 | Director's details changed for Paul Felbeck on 18 May 2010 | 2 pages |
---|
13 April 2010 | Appointment of Sameet Vohra as a director | 3 pages |
---|
8 April 2010 | Termination of appointment of David Matthews as a director | 1 page |
---|
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders | 5 pages |
---|
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders | 5 pages |
---|
14 October 2009 | Director's details changed for Paul Felbeck on 1 October 2009 | 2 pages |
---|
14 October 2009 | Secretary's details changed for Wendy Jill Sharp on 1 October 2009 | 1 page |
---|
14 October 2009 | Director's details changed for David Paul Matthews on 1 October 2009 | 2 pages |
---|
14 October 2009 | Director's details changed for Paul Felbeck on 1 October 2009 | 2 pages |
---|
14 October 2009 | Secretary's details changed for Wendy Jill Sharp on 1 October 2009 | 1 page |
---|
14 October 2009 | Director's details changed for Wendy Sharp on 1 October 2009 | 2 pages |
---|
14 October 2009 | Director's details changed for Shatish Damodar Dasani on 1 October 2009 | 2 pages |
---|
14 October 2009 | Director's details changed for David Paul Matthews on 1 October 2009 | 2 pages |
---|
14 October 2009 | Director's details changed for Shatish Damodar Dasani on 1 October 2009 | 2 pages |
---|
14 October 2009 | Director's details changed for Wendy Sharp on 1 October 2009 | 2 pages |
---|
2 September 2009 | Appointment terminated director john newman | 1 page |
---|
20 May 2009 | Full accounts made up to 31 December 2008 | 13 pages |
---|
11 March 2009 | Return made up to 07/02/09; full list of members | 5 pages |
---|
13 August 2008 | Director appointed shatish damodar dasani | 3 pages |
---|
13 August 2008 | Appointment terminated director roderick weaver | 1 page |
---|
21 May 2008 | Full accounts made up to 31 December 2007 | 14 pages |
---|
6 March 2008 | Return made up to 07/02/08; full list of members | 5 pages |
---|
14 June 2007 | Full accounts made up to 31 December 2006 | 17 pages |
---|
7 February 2007 | Return made up to 07/02/07; full list of members | 3 pages |
---|
10 December 2006 | Secretary resigned;director resigned | 1 page |
---|
10 December 2006 | New director appointed | 3 pages |
---|
10 December 2006 | New secretary appointed;new director appointed | 3 pages |
---|
23 November 2006 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
23 November 2006 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
23 November 2006 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
23 November 2006 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
8 August 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 16 pages |
---|
31 May 2006 | Full accounts made up to 31 December 2005 | 18 pages |
---|
8 February 2006 | Return made up to 07/02/06; full list of members | 3 pages |
---|
5 December 2005 | Resolutions - ELRES ‐ Elective resolution
| 1 page |
---|
6 June 2005 | Full accounts made up to 31 December 2004 | 15 pages |
---|
9 February 2005 | Return made up to 07/02/05; full list of members | 3 pages |
---|
8 June 2004 | Full accounts made up to 31 December 2003 | 16 pages |
---|
18 February 2004 | Return made up to 07/02/04; no change of members | 5 pages |
---|
6 June 2003 | Full accounts made up to 31 December 2002 | 13 pages |
---|
8 May 2003 | Ad 10/04/03--------- £ si [email protected]=259785 £ ic 1654942/1914727 | 2 pages |
---|
14 February 2003 | Return made up to 07/02/03; full list of members | 6 pages |
---|
11 June 2002 | Full accounts made up to 31 December 2001 | 13 pages |
---|
13 February 2002 | Return made up to 07/02/02; full list of members | 6 pages |
---|
31 May 2001 | Full accounts made up to 31 December 2000 | 13 pages |
---|
2 March 2001 | Certificate of reduction of share premium | 1 page |
---|
19 February 2001 | Canc of share premium account | 2 pages |
---|
15 February 2001 | Return made up to 07/02/01; full list of members | 6 pages |
---|
23 January 2001 | Resolutions - WRES13 ‐ Written resolution
| 1 page |
---|
23 June 2000 | New director appointed | 5 pages |
---|
22 May 2000 | Full accounts made up to 31 December 1999 | 12 pages |
---|
16 May 2000 | Director resigned | 1 page |
---|
16 May 2000 | New director appointed | 4 pages |
---|
16 February 2000 | Return made up to 07/02/00; full list of members | 14 pages |
---|
28 May 1999 | Full accounts made up to 31 December 1998 | 12 pages |
---|
17 February 1999 | Return made up to 07/02/99; full list of members | 11 pages |
---|
2 October 1998 | Director's particulars changed | 1 page |
---|
21 May 1998 | Full accounts made up to 31 December 1997 | 12 pages |
---|
11 February 1998 | Return made up to 07/02/98; full list of members | 11 pages |
---|
11 June 1997 | Full accounts made up to 31 December 1996 | 12 pages |
---|
20 March 1997 | Director resigned | 1 page |
---|
27 February 1997 | Return made up to 07/02/97; full list of members | 14 pages |
---|
12 July 1996 | Director resigned | 1 page |
---|
12 July 1996 | New director appointed | 2 pages |
---|
12 July 1996 | Director resigned | 1 page |
---|
12 July 1996 | New director appointed | 2 pages |
---|
7 June 1996 | Full accounts made up to 31 December 1995 | 11 pages |
---|
25 February 1996 | Return made up to 07/02/96; full list of members | 16 pages |
---|
27 July 1995 | Full accounts made up to 31 December 1994 | 13 pages |
---|
7 July 1992 | Full accounts made up to 28 December 1991 | 13 pages |
---|
27 March 1992 | Re-registration of Memorandum and Articles | 41 pages |
---|
30 August 1984 | Accounts made up to 30 September 1983 | 17 pages |
---|
1 June 1983 | Accounts made up to 30 September 1982 | 16 pages |
---|