31 January 2012 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
18 October 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
18 October 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
5 October 2011 | Application to strike the company off the register | 3 pages |
---|
5 October 2011 | Application to strike the company off the register | 3 pages |
---|
27 September 2011 | Total exemption small company accounts made up to 31 July 2011 | 7 pages |
---|
27 September 2011 | Total exemption small company accounts made up to 31 July 2011 | 7 pages |
---|
22 September 2011 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 | 3 pages |
---|
22 September 2011 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 | 3 pages |
---|
5 July 2011 | Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH | 1 page |
---|
5 July 2011 | Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH | 1 page |
---|
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 | 8 pages |
---|
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 | 8 pages |
---|
13 May 2011 | Appointment of Kevin Donald Gordon as a director | 2 pages |
---|
13 May 2011 | Appointment of Kevin Donald Gordon as a director | 2 pages |
---|
13 May 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 | 1 page |
---|
13 May 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 | 1 page |
---|
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-05-12 | 6 pages |
---|
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-05-12 | 6 pages |
---|
7 April 2011 | Termination of appointment of Robin Taylor as a director | 1 page |
---|
7 April 2011 | Termination of appointment of Robin Taylor as a director | 1 page |
---|
21 December 2010 | Appointment of Joseph Thomas Ruble as a director | 2 pages |
---|
21 December 2010 | Appointment of Joseph Thomas Ruble as a director | 2 pages |
---|
21 December 2010 | Appointment of Peter Eric Kalan as a director | 2 pages |
---|
21 December 2010 | Appointment of Peter Eric Kalan as a director | 2 pages |
---|
20 December 2010 | Appointment of Gregory Lyman Cannon as a secretary | 2 pages |
---|
20 December 2010 | Appointment of Gregory Lyman Cannon as a secretary | 2 pages |
---|
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 | 8 pages |
---|
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 | 8 pages |
---|
7 June 2010 | Register(s) moved to registered inspection location | 1 page |
---|
7 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders | 5 pages |
---|
7 June 2010 | Register inspection address has been changed | 1 page |
---|
7 June 2010 | Register(s) moved to registered inspection location | 1 page |
---|
7 June 2010 | Register inspection address has been changed | 1 page |
---|
7 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders | 5 pages |
---|
4 June 2010 | Appointment of Anthony George Hunter as a secretary | 1 page |
---|
4 June 2010 | Appointment of Anthony George Hunter as a secretary | 1 page |
---|
31 December 2009 | Termination of appointment of Caroline Speller as a secretary | 1 page |
---|
31 December 2009 | Termination of appointment of Caroline Speller as a secretary | 1 page |
---|
16 October 2009 | Director's details changed for Robin Francis Taylor on 1 October 2009 | 2 pages |
---|
16 October 2009 | Director's details changed for Robin Francis Taylor on 1 October 2009 | 2 pages |
---|
16 October 2009 | Secretary's details changed for Ms. Caroline Louise Speller on 1 October 2009 | 1 page |
---|
16 October 2009 | Secretary's details changed for Ms. Caroline Louise Speller on 1 October 2009 | 1 page |
---|
16 October 2009 | Director's details changed for Robin Francis Taylor on 1 October 2009 | 2 pages |
---|
16 October 2009 | Secretary's details changed for Ms. Caroline Louise Speller on 1 October 2009 | 1 page |
---|
8 September 2009 | Return made up to 11/05/09; full list of members | 3 pages |
---|
8 September 2009 | Return made up to 11/05/09; full list of members | 3 pages |
---|
14 July 2009 | Return made up to 11/05/08; full list of members | 3 pages |
---|
14 July 2009 | Return made up to 11/05/08; full list of members | 3 pages |
---|
4 July 2009 | Accounts for a dormant company made up to 30 September 2008 | 8 pages |
---|
4 July 2009 | Accounts made up to 30 September 2008 | 8 pages |
---|
3 July 2009 | Compulsory strike-off action has been discontinued | 1 page |
---|
3 July 2009 | Compulsory strike-off action has been discontinued | 1 page |
---|
1 July 2009 | Return made up to 11/05/07; full list of members | 3 pages |
---|
1 July 2009 | Return made up to 11/05/07; full list of members | 3 pages |
---|
1 June 2009 | Secretary appointed ms caroline louise speller | 1 page |
---|
1 June 2009 | Appointment terminated secretary michael ferguson | 1 page |
---|
1 June 2009 | Secretary appointed ms caroline louise speller | 1 page |
---|
1 June 2009 | Appointment Terminated Secretary michael ferguson | 1 page |
---|
19 May 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
19 May 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
1 August 2008 | Accounts for a dormant company made up to 30 September 2007 | 8 pages |
---|
1 August 2008 | Accounts made up to 30 September 2007 | 8 pages |
---|
11 January 2008 | Director resigned | 1 page |
---|
11 January 2008 | Director resigned | 1 page |
---|
15 November 2007 | Secretary resigned | 1 page |
---|
15 November 2007 | Secretary resigned | 1 page |
---|
15 November 2007 | New secretary appointed | 2 pages |
---|
15 November 2007 | New secretary appointed | 2 pages |
---|
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 | 8 pages |
---|
2 August 2007 | Accounts made up to 30 September 2006 | 8 pages |
---|
24 March 2007 | Director resigned | 1 page |
---|
24 March 2007 | New director appointed | 2 pages |
---|
24 March 2007 | New director appointed | 2 pages |
---|
24 March 2007 | Director resigned | 1 page |
---|
3 August 2006 | Accounts for a dormant company made up to 30 September 2005 | 8 pages |
---|
3 August 2006 | Accounts made up to 30 September 2005 | 8 pages |
---|
10 July 2006 | Return made up to 11/05/06; full list of members | 7 pages |
---|
10 July 2006 | Return made up to 11/05/06; full list of members | 7 pages |
---|
22 August 2005 | Accounts made up to 30 September 2004 | 8 pages |
---|
22 August 2005 | Accounts for a dormant company made up to 30 September 2004 | 8 pages |
---|
10 June 2005 | Return made up to 11/05/05; full list of members | 7 pages |
---|
10 June 2005 | Return made up to 11/05/05; full list of members | 7 pages |
---|
7 October 2004 | Secretary resigned | 1 page |
---|
7 October 2004 | Secretary resigned | 1 page |
---|
7 October 2004 | New secretary appointed | 2 pages |
---|
7 October 2004 | New secretary appointed | 2 pages |
---|
2 June 2004 | Return made up to 11/05/04; full list of members | 7 pages |
---|
2 June 2004 | Return made up to 11/05/04; full list of members | 7 pages |
---|
9 March 2004 | Accounts made up to 30 September 2003 | 8 pages |
---|
9 March 2004 | Accounts for a dormant company made up to 30 September 2003 | 8 pages |
---|
2 October 2003 | Secretary's particulars changed | 1 page |
---|
2 October 2003 | Secretary's particulars changed | 1 page |
---|
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 | 10 pages |
---|
5 August 2003 | Accounts made up to 30 September 2002 | 10 pages |
---|
27 May 2003 | Return made up to 11/05/03; full list of members | 7 pages |
---|
27 May 2003 | Return made up to 11/05/03; full list of members | 7 pages |
---|
4 December 2002 | Full accounts made up to 30 September 2001 | 12 pages |
---|
4 December 2002 | Full accounts made up to 30 September 2001 | 12 pages |
---|
15 November 2002 | New director appointed | 2 pages |
---|
15 November 2002 | Director resigned | 1 page |
---|
15 November 2002 | Director resigned | 1 page |
---|
15 November 2002 | New director appointed | 2 pages |
---|
27 June 2002 | Delivery ext'd 3 mth 30/09/01 | 1 page |
---|
27 June 2002 | Delivery ext'd 3 mth 30/09/01 | 1 page |
---|
21 May 2002 | Director resigned | 1 page |
---|
21 May 2002 | Return made up to 11/05/02; full list of members | 8 pages |
---|
21 May 2002 | Return made up to 11/05/02; full list of members | 8 pages |
---|
21 May 2002 | Director resigned | 1 page |
---|
26 March 2002 | Registered office changed on 26/03/02 from: unit 11 the courtyard stenson road whitwick business park coalville leicestershire LE67 4JP | 1 page |
---|
26 March 2002 | Registered office changed on 26/03/02 from: unit 11 the courtyard stenson road whitwick business park coalville leicestershire LE67 4JP | 1 page |
---|
2 February 2002 | New director appointed | 1 page |
---|
2 February 2002 | New director appointed | 1 page |
---|
24 January 2002 | Return made up to 11/05/01; full list of members | 9 pages |
---|
24 January 2002 | Return made up to 11/05/01; full list of members | 9 pages |
---|
24 January 2002 | Director resigned | 1 page |
---|
24 January 2002 | Director resigned | 1 page |
---|
3 January 2002 | Full accounts made up to 30 November 2000 | 12 pages |
---|
3 January 2002 | Full accounts made up to 30 November 2000 | 12 pages |
---|
5 December 2001 | Director resigned | 1 page |
---|
5 December 2001 | Director resigned | 1 page |
---|
26 September 2001 | Delivery ext'd 3 mth 30/11/00 | 1 page |
---|
26 September 2001 | Delivery ext'd 3 mth 30/11/00 | 1 page |
---|
23 August 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 | 1 page |
---|
23 August 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 | 1 page |
---|
21 August 2001 | Registered office changed on 21/08/01 from: 5TH floor exchange house 446 midsummer house milton keynes MK9 2EA | 1 page |
---|
21 August 2001 | Registered office changed on 21/08/01 from: 5TH floor exchange house 446 midsummer house milton keynes MK9 2EA | 1 page |
---|
11 July 2001 | New secretary appointed | 2 pages |
---|
11 July 2001 | New secretary appointed | 2 pages |
---|
5 July 2001 | Secretary resigned;director resigned | 1 page |
---|
5 July 2001 | New director appointed | 2 pages |
---|
5 July 2001 | Secretary resigned;director resigned | 1 page |
---|
5 July 2001 | New director appointed | 2 pages |
---|
5 July 2001 | Director resigned | 1 page |
---|
5 July 2001 | Director resigned | 1 page |
---|
2 July 2001 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
2 July 2001 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
12 June 2001 | Ad 10/01/01-11/01/01 £ si 1464@1=1464 £ ic 8703/10167 | 2 pages |
---|
12 June 2001 | Ad 18/04/01-19/04/01 £ si 488@1=488 £ ic 8215/8703 | 2 pages |
---|
12 June 2001 | Ad 10/01/01-11/01/01 £ si 1464@1=1464 £ ic 8703/10167 | 2 pages |
---|
12 June 2001 | Ad 18/04/01-19/04/01 £ si 488@1=488 £ ic 8215/8703 | 2 pages |
---|
25 May 2001 | Registered office changed on 25/05/01 from: unit 11 the courtyard whitwick business pa coalville leicestershire LE67 4JP | 1 page |
---|
25 May 2001 | Registered office changed on 25/05/01 from: unit 11 the courtyard whitwick business pa coalville leicestershire LE67 4JP | 1 page |
---|
23 April 2001 | Company name changed foray 1318 LIMITED\certificate issued on 23/04/01 | 2 pages |
---|
23 April 2001 | Company name changed foray 1318 LIMITED\certificate issued on 23/04/01 | 2 pages |
---|
26 March 2001 | Accounting reference date shortened from 31/05/01 to 30/11/00 | 1 page |
---|
26 March 2001 | Accounting reference date shortened from 31/05/01 to 30/11/00 | 1 page |
---|
13 February 2001 | New director appointed | 2 pages |
---|
13 February 2001 | New director appointed | 2 pages |
---|
21 December 2000 | New director appointed | 3 pages |
---|
21 December 2000 | New director appointed | 3 pages |
---|
15 November 2000 | New director appointed | 2 pages |
---|
15 November 2000 | New director appointed | 2 pages |
---|
12 October 2000 | Resolutions - WRES01 ‐ Written resolution of Memorandum of Association
| 32 pages |
---|
12 October 2000 | Ad 06/10/00--------- £ si 2733@1=2733 £ ic 5482/8215 | 2 pages |
---|
12 October 2000 | Resolutions - WRES01 ‐ Written resolution of Memorandum of Association
| 32 pages |
---|
12 October 2000 | Nc dec already adjusted 06/10/00 | 2 pages |
---|
12 October 2000 | Ad 05/10/00--------- £ si 5382@1=5382 £ ic 100/5482 | 2 pages |
---|
12 October 2000 | Nc dec already adjusted 06/10/00 | 2 pages |
---|
12 October 2000 | Ad 05/10/00--------- £ si 5382@1=5382 £ ic 100/5482 | 2 pages |
---|
12 October 2000 | Ad 06/10/00--------- £ si 2733@1=2733 £ ic 5482/8215 | 2 pages |
---|
11 October 2000 | Particulars of mortgage/charge | 7 pages |
---|
11 October 2000 | Particulars of mortgage/charge | 7 pages |
---|
22 September 2000 | New director appointed | 2 pages |
---|
22 September 2000 | New director appointed | 2 pages |
---|
22 September 2000 | New secretary appointed;new director appointed | 2 pages |
---|
22 September 2000 | New secretary appointed;new director appointed | 2 pages |
---|
22 September 2000 | New director appointed | 2 pages |
---|
22 September 2000 | New director appointed | 2 pages |
---|
14 September 2000 | Ad 11/08/00--------- £ si 98@1=98 £ ic 2/100 | 2 pages |
---|
14 September 2000 | Ad 11/08/00--------- £ si 98@1=98 £ ic 2/100 | 2 pages |
---|
12 September 2000 | Secretary resigned;director resigned | 1 page |
---|
12 September 2000 | Secretary resigned;director resigned | 1 page |
---|
12 September 2000 | Director resigned | 1 page |
---|
12 September 2000 | Director resigned | 1 page |
---|
6 September 2000 | Resolutions - WRES04 ‐ Written resolution of increasing authorised share capital
| 2 pages |
---|
6 September 2000 | Registered office changed on 06/09/00 from: 115 colmore row birmingham west midlands B3 3AL | 1 page |
---|
6 September 2000 | Memorandum and Articles of Association | 7 pages |
---|
6 September 2000 | Memorandum and Articles of Association | 7 pages |
---|
6 September 2000 | Nc inc already adjusted 11/08/00 | 1 page |
---|
6 September 2000 | Nc inc already adjusted 11/08/00 | 1 page |
---|
6 September 2000 | Registered office changed on 06/09/00 from: 115 colmore row birmingham west midlands B3 3AL | 1 page |
---|
6 September 2000 | Resolutions - WRES04 ‐ Written resolution of increasing authorised share capital
| 2 pages |
---|
11 May 2000 | Incorporation | 24 pages |
---|
11 May 2000 | Incorporation | 24 pages |
---|