11 August 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
11 August 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
28 April 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
28 April 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 | 6 pages |
---|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 | 6 pages |
---|
14 July 2014 | Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 14 July 2014 | 1 page |
---|
14 July 2014 | Registered office address changed from Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 14 July 2014 | 1 page |
---|
14 July 2014 | Registered office address changed from Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 14 July 2014 | 1 page |
---|
14 July 2014 | Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 14 July 2014 | 1 page |
---|
22 January 2014 | Director's details changed for Mr Kojo Oparko Adaah on 1 December 2013 | 2 pages |
---|
22 January 2014 | Director's details changed for Mr Kojo Oparko Adaah on 1 December 2013 | 2 pages |
---|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22 | 4 pages |
---|
22 January 2014 | Director's details changed for Mr Kojo Oparko Adaah on 1 December 2013 | 2 pages |
---|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22 | 4 pages |
---|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 | 6 pages |
---|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 | 6 pages |
---|
16 January 2013 | Secretary's details changed for Nidi Anne Uwechue on 31 December 2012 | 1 page |
---|
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders | 4 pages |
---|
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders | 4 pages |
---|
16 January 2013 | Secretary's details changed for Mrs Augusta Kikaweja Uwechue on 31 December 2012 | 1 page |
---|
16 January 2013 | Secretary's details changed for Nidi Anne Uwechue on 31 December 2012 | 1 page |
---|
16 January 2013 | Secretary's details changed for Mrs Augusta Kikaweja Uwechue on 31 December 2012 | 1 page |
---|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 | 6 pages |
---|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 | 6 pages |
---|
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders | 4 pages |
---|
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders | 4 pages |
---|
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 | 5 pages |
---|
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 | 5 pages |
---|
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders | 4 pages |
---|
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders | 4 pages |
---|
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 | 7 pages |
---|
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 | 7 pages |
---|
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders | 4 pages |
---|
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders | 4 pages |
---|
9 February 2010 | Director's details changed for Kojo Oparko Adaah on 31 December 2009 | 2 pages |
---|
9 February 2010 | Director's details changed for Kojo Oparko Adaah on 31 December 2009 | 2 pages |
---|
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 | 4 pages |
---|
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 | 4 pages |
---|
9 January 2009 | Return made up to 31/12/08; full list of members | 4 pages |
---|
9 January 2009 | Return made up to 31/12/08; full list of members | 4 pages |
---|
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 | 3 pages |
---|
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 | 3 pages |
---|
7 January 2008 | Return made up to 31/12/07; full list of members | 3 pages |
---|
7 January 2008 | Return made up to 31/12/07; full list of members | 3 pages |
---|
20 June 2007 | Total exemption full accounts made up to 31 March 2007 | 6 pages |
---|
20 June 2007 | Total exemption full accounts made up to 31 March 2007 | 6 pages |
---|
22 January 2007 | Return made up to 31/12/06; full list of members | 3 pages |
---|
22 January 2007 | Return made up to 31/12/06; full list of members | 3 pages |
---|
30 May 2006 | Total exemption full accounts made up to 31 March 2006 | 6 pages |
---|
30 May 2006 | Total exemption full accounts made up to 31 March 2006 | 6 pages |
---|
3 March 2006 | Return made up to 31/12/05; full list of members | 7 pages |
---|
3 March 2006 | Return made up to 31/12/05; full list of members | 7 pages |
---|
16 May 2005 | Total exemption full accounts made up to 31 March 2005 | 7 pages |
---|
16 May 2005 | Total exemption full accounts made up to 31 March 2005 | 7 pages |
---|
18 February 2005 | Return made up to 31/12/04; full list of members | 7 pages |
---|
18 February 2005 | Return made up to 31/12/04; full list of members | 7 pages |
---|
24 December 2004 | Director resigned | 1 page |
---|
24 December 2004 | Director resigned | 1 page |
---|
19 August 2004 | Return made up to 31/12/03; full list of members - 363(287) ‐ Registered office changed on 19/08/04
- 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
19 August 2004 | Return made up to 31/12/03; full list of members - 363(287) ‐ Registered office changed on 19/08/04
- 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
10 August 2004 | Compulsory strike-off action has been discontinued | 1 page |
---|
10 August 2004 | Compulsory strike-off action has been discontinued | 1 page |
---|
4 August 2004 | Total exemption full accounts made up to 31 March 2003 | 7 pages |
---|
4 August 2004 | Total exemption full accounts made up to 31 March 2003 | 7 pages |
---|
27 July 2004 | First Gazette notice for compulsory strike-off | 1 page |
---|
27 July 2004 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 April 2003 | Return made up to 31/12/02; full list of members | 7 pages |
---|
5 April 2003 | Return made up to 31/12/02; full list of members | 7 pages |
---|
10 July 2002 | Return made up to 31/12/01; full list of members - 363(287) ‐ Registered office changed on 10/07/02
| 7 pages |
---|
10 July 2002 | Return made up to 31/12/01; full list of members - 363(287) ‐ Registered office changed on 10/07/02
| 7 pages |
---|
3 May 2002 | Total exemption full accounts made up to 31 March 2001 | 8 pages |
---|
3 May 2002 | Total exemption full accounts made up to 31 March 2001 | 8 pages |
---|
10 August 2001 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
10 August 2001 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
16 January 2001 | Return made up to 31/12/00; full list of members | 7 pages |
---|
16 January 2001 | Return made up to 31/12/00; full list of members | 7 pages |
---|
26 October 2000 | Full accounts made up to 31 March 2000 | 8 pages |
---|
26 October 2000 | Full accounts made up to 31 March 2000 | 8 pages |
---|
26 April 2000 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
26 April 2000 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
26 April 2000 | Particulars of mortgage/charge | 3 pages |
---|
26 April 2000 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
26 April 2000 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
26 April 2000 | Particulars of mortgage/charge | 3 pages |
---|
26 April 2000 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
26 April 2000 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
23 March 2000 | New director appointed | 2 pages |
---|
23 March 2000 | New director appointed | 2 pages |
---|
14 March 2000 | New secretary appointed | 2 pages |
---|
14 March 2000 | New secretary appointed | 2 pages |
---|
10 March 2000 | Director resigned | 1 page |
---|
10 March 2000 | Director resigned | 1 page |
---|
10 March 2000 | New director appointed | 2 pages |
---|
10 March 2000 | New director appointed | 2 pages |
---|
11 February 2000 | Return made up to 31/12/99; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
11 February 2000 | Return made up to 31/12/99; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
21 October 1999 | Return made up to 31/12/98; full list of members | 6 pages |
---|
21 October 1999 | Return made up to 31/12/98; full list of members | 6 pages |
---|
8 January 1999 | Full accounts made up to 31 March 1998 | 11 pages |
---|
8 January 1999 | Full accounts made up to 31 March 1998 | 11 pages |
---|
2 February 1998 | Return made up to 31/12/97; no change of members | 4 pages |
---|
2 February 1998 | Return made up to 31/12/97; no change of members | 4 pages |
---|
15 August 1997 | Full accounts made up to 31 March 1997 | 13 pages |
---|
15 August 1997 | Full accounts made up to 31 March 1997 | 13 pages |
---|
10 July 1997 | Particulars of mortgage/charge | 3 pages |
---|
10 July 1997 | Particulars of mortgage/charge | 3 pages |
---|
24 January 1997 | Return made up to 31/12/96; no change of members | 4 pages |
---|
24 January 1997 | Return made up to 31/12/96; no change of members | 4 pages |
---|
25 February 1996 | Return made up to 31/12/95; full list of members | 6 pages |
---|
25 February 1996 | Return made up to 31/12/95; full list of members | 6 pages |
---|
19 January 1996 | Particulars of mortgage/charge | 3 pages |
---|
19 January 1996 | Particulars of mortgage/charge | 3 pages |
---|
2 January 1996 | Registered office changed on 02/01/96 from: suite 324 walmar house 296 regent street london | 1 page |
---|
2 January 1996 | Registered office changed on 02/01/96 from: suite 324 walmar house 296 regent street london | 1 page |
---|
17 November 1995 | Accounts for a small company made up to 31 March 1995 | 13 pages |
---|
17 November 1995 | Accounts for a small company made up to 31 March 1995 | 13 pages |
---|
31 May 1977 | Certificate of incorporation | 1 page |
---|
31 May 1977 | Incorporation | 18 pages |
---|
31 May 1977 | Incorporation | 18 pages |
---|
31 May 1977 | Certificate of incorporation | 1 page |
---|