Total Documents | 354 |
---|
Total Pages | 1,452 |
---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off |
---|---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off |
13 May 2014 | First Gazette notice for voluntary strike-off |
13 May 2014 | First Gazette notice for voluntary strike-off |
30 April 2014 | Application to strike the company off the register |
30 April 2014 | Application to strike the company off the register |
9 April 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 |
20 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 |
23 September 2013 | Termination of appointment of Andrew Thomson as a director |
23 September 2013 | Termination of appointment of Andrew Thomson as a director |
24 June 2013 | Resolutions
|
24 June 2013 | Statement by directors |
24 June 2013 | Statement of capital on 24 June 2013
|
24 June 2013 | Statement by directors |
24 June 2013 | Resolutions
|
24 June 2013 | Statement of capital on 24 June 2013
|
20 May 2013 | Solvency statement dated 29/03/13 |
20 May 2013 | Solvency statement dated 29/03/13 |
10 April 2013 | Appointment of David William Hart Gray as a secretary |
10 April 2013 | Appointment of David William Hart Gray as a secretary |
9 April 2013 | Termination of appointment of Gareth Wilson as a secretary |
9 April 2013 | Termination of appointment of Gareth Wilson as a secretary |
5 April 2013 | Full accounts made up to 31 March 2012 |
5 April 2013 | Full accounts made up to 31 March 2012 |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
10 January 2013 | Register(s) moved to registered office address |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
10 January 2013 | Register(s) moved to registered office address |
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
18 July 2012 | Termination of appointment of Adrian Stevens as a director |
18 July 2012 | Termination of appointment of Adrian Stevens as a director |
28 March 2012 | Full accounts made up to 30 June 2011 |
28 March 2012 | Full accounts made up to 30 June 2011 |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
5 December 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 |
5 December 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 |
12 September 2011 | Director's details changed for Mr Adrian Charles Stevens on 12 September 2011 |
12 September 2011 | Secretary's details changed for Mr Gareth Antony Wilson on 12 September 2011 |
12 September 2011 | Secretary's details changed for Mr Gareth Antony Wilson on 12 September 2011 |
12 September 2011 | Director's details changed for Mr Andrew James Edward Thomson on 12 September 2011 |
12 September 2011 | Director's details changed for Mr Andrea Fiumicelli on 12 September 2011 |
12 September 2011 | Director's details changed for Mr Andrew James Edward Thomson on 12 September 2011 |
12 September 2011 | Director's details changed for Mr Andrea Fiumicelli on 12 September 2011 |
12 September 2011 | Director's details changed for Mr Adrian Charles Stevens on 12 September 2011 |
12 September 2011 | Director's details changed for Mr Andrea Fiumicelli on 12 September 2011 |
12 September 2011 | Director's details changed for Mr Andrea Fiumicelli on 12 September 2011 |
18 August 2011 | Registered office address changed from C/O Csc Computer Sciences International Ltd Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom on 18 August 2011 |
18 August 2011 | Registered office address changed from C/O Csc Computer Sciences International Ltd Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom on 18 August 2011 |
5 August 2011 | Registered office address changed from C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT on 5 August 2011 |
5 August 2011 | Registered office address changed from C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT on 5 August 2011 |
5 August 2011 | Registered office address changed from C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT on 5 August 2011 |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
3 August 2011 | Appointment of Mr Gareth Antony Wilson as a secretary |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
3 August 2011 | Appointment of Mr Andrew James Edward Thomson as a director |
3 August 2011 | Appointment of Mr Gareth Antony Wilson as a secretary |
3 August 2011 | Appointment of Mr Andrew James Edward Thomson as a director |
2 August 2011 | Termination of appointment of Howard Edelman as a secretary |
2 August 2011 | Termination of appointment of Howard Edelman as a secretary |
2 August 2011 | Termination of appointment of James Mackay as a director |
2 August 2011 | Termination of appointment of James Mackay as a director |
10 March 2011 | Full accounts made up to 30 June 2010 |
10 March 2011 | Full accounts made up to 30 June 2010 |
22 February 2011 | Director's details changed for Mr James Gordon Mackay on 21 February 2011 |
22 February 2011 | Director's details changed for Mr James Gordon Mackay on 21 February 2011 |
22 February 2011 | Director's details changed for Mr James Gordon Mackay on 21 February 2011 |
22 February 2011 | Director's details changed for Mr James Gordon Mackay on 21 February 2011 |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
14 October 2010 | Termination of appointment of Gary Cohen as a director |
14 October 2010 | Termination of appointment of Gary Cohen as a director |
31 July 2010 | Compulsory strike-off action has been discontinued |
31 July 2010 | Compulsory strike-off action has been discontinued |
28 July 2010 | Full accounts made up to 30 June 2009 |
28 July 2010 | Full accounts made up to 30 June 2009 |
29 June 2010 | First Gazette notice for compulsory strike-off |
29 June 2010 | First Gazette notice for compulsory strike-off |
2 February 2010 | Register inspection address has been changed |
2 February 2010 | Register inspection address has been changed |
2 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
2 February 2010 | Register(s) moved to registered inspection location |
2 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
2 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
2 February 2010 | Register(s) moved to registered inspection location |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
13 January 2010 | Particulars of a mortgage or charge / charge no: 2 |
13 January 2010 | Particulars of a mortgage or charge / charge no: 2 |
6 June 2009 | Full accounts made up to 30 June 2008 |
6 June 2009 | Full accounts made up to 30 June 2008 |
25 March 2009 | Secretary's change of particulars howard todd edelman logged form |
25 March 2009 | Secretary's change of particulars howard todd edelman logged form |
18 February 2009 | Return made up to 09/01/09; full list of members |
18 February 2009 | Return made up to 09/01/09; full list of members |
18 February 2009 | Secretary's change of particulars / howard edelman / 18/02/2009 |
18 February 2009 | Secretary's change of particulars / howard edelman / 18/02/2009 |
15 January 2009 | Director appointed mr andrea fiumicelli |
15 January 2009 | Director appointed mr adrian charles stevens |
15 January 2009 | Director appointed mr adrian charles stevens |
15 January 2009 | Director appointed mr andrea fiumicelli |
13 January 2009 | Appointment terminated director paul richards |
13 January 2009 | Appointment terminated director paul richards |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
24 July 2008 | Auditor's resignation |
24 July 2008 | Auditor's resignation |
30 May 2008 | Full accounts made up to 30 April 2007 |
30 May 2008 | Full accounts made up to 30 April 2007 |
29 April 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 |
29 April 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 |
30 January 2008 | Return made up to 09/01/08; full list of members |
30 January 2008 | Return made up to 09/01/08; full list of members |
2 January 2008 | New director appointed |
2 January 2008 | Director's particulars changed |
2 January 2008 | Director's particulars changed |
2 January 2008 | New director appointed |
13 December 2007 | Particulars of mortgage/charge |
13 December 2007 | Particulars of mortgage/charge |
26 November 2007 | New secretary appointed |
26 November 2007 | New secretary appointed |
20 November 2007 | Director resigned |
20 November 2007 | Secretary resigned |
20 November 2007 | Director resigned |
20 November 2007 | New director appointed |
20 November 2007 | Secretary resigned |
20 November 2007 | New director appointed |
20 November 2007 | New director appointed |
20 November 2007 | Director resigned |
20 November 2007 | Director resigned |
20 November 2007 | New director appointed |
23 May 2007 | Director resigned |
23 May 2007 | Director resigned |
30 April 2007 | Director resigned |
30 April 2007 | Director resigned |
27 April 2007 | New director appointed |
27 April 2007 | New director appointed |
19 April 2007 | Full accounts made up to 30 April 2006 |
19 April 2007 | Full accounts made up to 30 April 2006 |
18 February 2007 | Director's particulars changed |
18 February 2007 | Director's particulars changed |
5 February 2007 | Return made up to 09/01/05; full list of members; amend |
5 February 2007 | Return made up to 09/01/05; full list of members; amend |
5 February 2007 | Return made up to 09/01/06; full list of members; amend |
5 February 2007 | Return made up to 09/01/06; full list of members; amend |
5 February 2007 | Director resigned |
5 February 2007 | Director resigned |
3 February 2007 | Return made up to 09/01/07; full list of members
|
3 February 2007 | Return made up to 09/01/07; full list of members
|
21 December 2006 | Auditor's resignation |
21 December 2006 | Auditor's resignation |
16 November 2006 | Location of register of directors' interests |
16 November 2006 | Location of register of members |
16 November 2006 | Registered office changed on 16/11/06 from: c/o isoft group PLC aviator way manchester business park manchester M22 5TG |
16 November 2006 | Location of register of directors' interests |
16 November 2006 | Registered office changed on 16/11/06 from: c/o isoft group PLC aviator way manchester business park manchester M22 5TG |
16 November 2006 | Location of register of members |
11 September 2006 | Director's particulars changed |
11 September 2006 | Director's particulars changed |
21 June 2006 | Director resigned |
21 June 2006 | Director resigned |
1 March 2006 | Full accounts made up to 30 April 2005 |
1 March 2006 | Full accounts made up to 30 April 2005 |
13 February 2006 | Return made up to 09/01/06; full list of members |
13 February 2006 | Return made up to 09/01/06; full list of members |
22 August 2005 | New director appointed |
22 August 2005 | New director appointed |
29 April 2005 | Location of register of members |
29 April 2005 | Location of register of members |
15 April 2005 | Registered office changed on 15/04/05 from: c/o isoft group PLC bridgewater house 58 - 60 whitworth st, manchester greater manchester M1 6LT |
15 April 2005 | Registered office changed on 15/04/05 from: c/o isoft group PLC bridgewater house 58 - 60 whitworth st, manchester greater manchester M1 6LT |
11 April 2005 | Director resigned |
11 April 2005 | New director appointed |
11 April 2005 | Director resigned |
11 April 2005 | New director appointed |
7 March 2005 | Director resigned |
7 March 2005 | Director resigned |
7 March 2005 | Director resigned |
7 March 2005 | Director resigned |
3 March 2005 | Full accounts made up to 30 April 2004 |
3 March 2005 | Full accounts made up to 30 April 2004 |
9 February 2005 | Return made up to 09/01/05; full list of members |
9 February 2005 | Return made up to 09/01/05; full list of members |
1 December 2004 | Director resigned |
1 December 2004 | Director resigned |
13 September 2004 | Secretary resigned |
13 September 2004 | New secretary appointed |
13 September 2004 | New secretary appointed |
13 September 2004 | Secretary resigned |
13 August 2004 | Registered office changed on 13/08/04 from: bridgewater house 58-60 whitworth street manchester greater manchester M1 6LT |
13 August 2004 | Registered office changed on 13/08/04 from: bridgewater house 58-60 whitworth street manchester greater manchester M1 6LT |
22 June 2004 | Registered office changed on 22/06/04 from: torex house daventry road banbury oxfordshire OX16 3JT |
22 June 2004 | Registered office changed on 22/06/04 from: torex house daventry road banbury oxfordshire OX16 3JT |
14 June 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 |
14 June 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 |
6 May 2004 | New director appointed |
6 May 2004 | New director appointed |
6 May 2004 | New director appointed |
6 May 2004 | New director appointed |
6 May 2004 | New director appointed |
6 May 2004 | New director appointed |
21 April 2004 | Auditor's resignation |
21 April 2004 | Auditor's resignation |
1 March 2004 | Return made up to 09/01/04; full list of members |
1 March 2004 | Return made up to 09/01/04; full list of members |
21 January 2004 | Director resigned |
21 January 2004 | Director resigned |
20 January 2004 | Director resigned |
20 January 2004 | Director resigned |
6 May 2003 | Director resigned |
6 May 2003 | Director resigned |
9 April 2003 | Full accounts made up to 31 December 2002 |
9 April 2003 | Full accounts made up to 31 December 2002 |
5 February 2003 | New director appointed |
5 February 2003 | New director appointed |
5 February 2003 | New director appointed |
5 February 2003 | New director appointed |
5 February 2003 | New director appointed |
5 February 2003 | New director appointed |
5 February 2003 | New director appointed |
5 February 2003 | New director appointed |
29 January 2003 | Return made up to 09/01/03; full list of members
|
29 January 2003 | Return made up to 09/01/03; full list of members
|
22 January 2003 | New director appointed |
22 January 2003 | New director appointed |
22 January 2003 | New director appointed |
22 January 2003 | New director appointed |
22 January 2003 | New director appointed |
22 January 2003 | New director appointed |
22 January 2003 | New director appointed |
22 January 2003 | New director appointed |
17 January 2003 | Registered office changed on 17/01/03 from: torex house daventry road banbury oxfordshire OX16 3JT |
17 January 2003 | Registered office changed on 17/01/03 from: churchfields stonesfield witney oxfordshire OX29 8ST |
17 January 2003 | Registered office changed on 17/01/03 from: torex house daventry road banbury oxfordshire OX16 3JT |
17 January 2003 | Registered office changed on 17/01/03 from: churchfields stonesfield witney oxfordshire OX29 8ST |
2 November 2002 | Full accounts made up to 31 December 2001 |
2 November 2002 | Full accounts made up to 31 December 2001 |
5 February 2002 | Return made up to 09/01/02; full list of members
|
5 February 2002 | Return made up to 09/01/02; full list of members
|
7 September 2001 | Full accounts made up to 31 December 2000 |
7 September 2001 | Full accounts made up to 31 December 2000 |
14 August 2001 | Director resigned |
14 August 2001 | Director resigned |
14 August 2001 | Director resigned |
14 August 2001 | Director resigned |
28 July 2001 | New director appointed |
28 July 2001 | New director appointed |
23 March 2001 | New director appointed |
23 March 2001 | New director appointed |
24 January 2001 | Return made up to 09/01/01; full list of members
|
24 January 2001 | Return made up to 09/01/01; full list of members
|
20 January 2001 | Director resigned |
20 January 2001 | Director resigned |
9 June 2000 | Registered office changed on 09/06/00 from: key house sarum hill basingstoke hampshire RG21 8SR |
9 June 2000 | Registered office changed on 09/06/00 from: key house sarum hill basingstoke hampshire RG21 8SR |
30 May 2000 | New director appointed |
30 May 2000 | New director appointed |
30 May 2000 | New director appointed |
30 May 2000 | New director appointed |
26 May 2000 | Director resigned |
26 May 2000 | Director resigned |
26 May 2000 | Director resigned |
26 May 2000 | Secretary resigned |
26 May 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 |
26 May 2000 | New secretary appointed |
26 May 2000 | Director resigned |
26 May 2000 | New director appointed |
26 May 2000 | Director resigned |
26 May 2000 | Auditor's resignation |
26 May 2000 | Secretary resigned |
26 May 2000 | Director resigned |
26 May 2000 | New director appointed |
26 May 2000 | Director resigned |
26 May 2000 | New director appointed |
26 May 2000 | Director resigned |
26 May 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 |
26 May 2000 | Auditor's resignation |
26 May 2000 | Director resigned |
26 May 2000 | Director resigned |
26 May 2000 | New director appointed |
26 May 2000 | New secretary appointed |
16 April 2000 | Full accounts made up to 30 November 1999 |
16 April 2000 | Full accounts made up to 30 November 1999 |
1 February 2000 | Return made up to 09/01/00; full list of members |
1 February 2000 | Return made up to 09/01/00; full list of members |
10 August 1999 | New director appointed |
10 August 1999 | New director appointed |
27 July 1999 | Secretary resigned |
27 July 1999 | Secretary resigned |
27 July 1999 | New secretary appointed |
27 July 1999 | New secretary appointed |
1 July 1999 | Full accounts made up to 30 November 1998 |
1 July 1999 | Full accounts made up to 30 November 1998 |
5 February 1999 | Return made up to 09/01/99; full list of members
|
5 February 1999 | Return made up to 09/01/99; full list of members
|
2 October 1998 | Full accounts made up to 30 November 1997 |
2 October 1998 | Full accounts made up to 30 November 1997 |
9 February 1998 | Return made up to 09/01/98; no change of members
|
9 February 1998 | Return made up to 09/01/98; no change of members
|
13 November 1997 | Director resigned |
13 November 1997 | Director resigned |
1 August 1997 | Full accounts made up to 30 November 1996 |
1 August 1997 | Full accounts made up to 30 November 1996 |
28 June 1997 | Director's particulars changed |
28 June 1997 | Director's particulars changed |
12 March 1997 | Return made up to 09/01/97; no change of members |
12 March 1997 | Return made up to 09/01/97; no change of members |
7 November 1996 | Full accounts made up to 30 November 1995 |
7 November 1996 | Full accounts made up to 30 November 1995 |
1 February 1996 | Return made up to 09/01/96; full list of members
|
1 February 1996 | Return made up to 09/01/96; full list of members
|
6 July 1995 | Resolutions
|
6 July 1995 | New director appointed |
6 July 1995 | Resolutions
|
6 July 1995 | £ nc 100/2000000 21/06/95 |
6 July 1995 | New director appointed |
6 July 1995 | New director appointed |
6 July 1995 | Ad 21/06/95--------- £ si 750000@1=750000 £ ic 100/750100 |
6 July 1995 | £ nc 100/2000000 21/06/95 |
6 July 1995 | Resolutions
|
6 July 1995 | New director appointed |
6 July 1995 | Resolutions
|
6 July 1995 | Ad 21/06/95--------- £ si 750000@1=750000 £ ic 100/750100 |
3 May 1995 | Director resigned;new director appointed |
3 May 1995 | Memorandum and Articles of Association |
3 May 1995 | Memorandum and Articles of Association |
3 May 1995 | Ad 24/04/95--------- £ si 99@1=99 £ ic 1/100 |
3 May 1995 | New director appointed |
3 May 1995 | Director resigned;new director appointed |
3 May 1995 | Resolutions
|
3 May 1995 | Director resigned;new director appointed |
3 May 1995 | Registered office changed on 03/05/95 from: 200 aldergate street london EC1A 4JJ |
3 May 1995 | Registered office changed on 03/05/95 from: 200 aldergate street london EC1A 4JJ |
3 May 1995 | Resolutions
|
3 May 1995 | New director appointed |
3 May 1995 | New secretary appointed |
3 May 1995 | Accounting reference date notified as 30/11 |
3 May 1995 | Accounting reference date notified as 30/11 |
3 May 1995 | Ad 24/04/95--------- £ si 99@1=99 £ ic 1/100 |
3 May 1995 | Secretary resigned;new director appointed |
3 May 1995 | New director appointed |
3 May 1995 | Secretary resigned;new director appointed |
3 May 1995 | Director resigned;new director appointed |
3 May 1995 | New secretary appointed |
3 May 1995 | New director appointed |
28 April 1995 | Company name changed lodgeway LIMITED\certificate issued on 01/05/95 |
28 April 1995 | Company name changed lodgeway LIMITED\certificate issued on 01/05/95 |