Total Documents | 120 |
---|
Total Pages | 498 |
---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off |
19 September 2017 | First Gazette notice for voluntary strike-off |
19 September 2017 | First Gazette notice for voluntary strike-off |
12 September 2017 | Application to strike the company off the register |
12 September 2017 | Application to strike the company off the register |
26 August 2017 | Micro company accounts made up to 31 August 2016 |
26 August 2017 | Micro company accounts made up to 31 August 2016 |
26 September 2016 | Amended micro company accounts made up to 31 August 2015 |
26 September 2016 | Amended micro company accounts made up to 31 August 2015 |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates |
19 June 2016 | Micro company accounts made up to 31 August 2015 |
19 June 2016 | Micro company accounts made up to 31 August 2015 |
5 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
19 July 2015 | Termination of appointment of Anthony Victor Last as a director on 19 July 2015 |
19 July 2015 | Termination of appointment of Anthony Victor Last as a director on 19 July 2015 |
5 July 2015 | Termination of appointment of Keith Varley as a secretary on 5 July 2015 |
5 July 2015 | Termination of appointment of Keith Varley as a secretary on 5 July 2015 |
5 July 2015 | Termination of appointment of Keith Varley as a secretary on 5 July 2015 |
26 June 2015 | Termination of appointment of Peter Edward James Hunter Marks as a director on 22 June 2015 |
26 June 2015 | Termination of appointment of Peter Edward James Hunter Marks as a director on 22 June 2015 |
19 June 2015 | Registered office address changed from 83 Glan Gors Harlech Gwynedd LL46 2NX to 28 Glan Gors Harlech Gwynedd LL46 2NJ on 19 June 2015 |
19 June 2015 | Registered office address changed from 83 Glan Gors Harlech Gwynedd LL46 2NX to 28 Glan Gors Harlech Gwynedd LL46 2NJ on 19 June 2015 |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 |
3 June 2015 | Appointment of Gary Charles Hughes as a director on 10 May 2015 |
3 June 2015 | Appointment of Gary Charles Hughes as a director on 10 May 2015 |
3 June 2015 | Appointment of Peter Edward James Hunter Marks as a director on 10 May 2015 |
3 June 2015 | Appointment of Paul Andrew Nicholson as a director on 10 May 2015 |
3 June 2015 | Appointment of John Melvin Lloyd as a director on 10 May 2015 |
3 June 2015 | Appointment of Peter Edward James Hunter Marks as a director on 10 May 2015 |
3 June 2015 | Appointment of John Melvin Lloyd as a director on 10 May 2015 |
3 June 2015 | Appointment of Paul Andrew Nicholson as a director on 10 May 2015 |
1 June 2015 | Registered office address changed from 4 Horninglow Street Burton on Trent Staffordshire DE14 1NG to 105 Hoe Street Walthamstow London E17 4SA on 1 June 2015 |
1 June 2015 | Registered office address changed from 4 Horninglow Street Burton on Trent Staffordshire DE14 1NG to 105 Hoe Street Walthamstow London E17 4SA on 1 June 2015 |
1 June 2015 | Termination of appointment of Keith Varley as a director on 10 May 2015 |
1 June 2015 | Termination of appointment of Keith Varley as a director on 10 May 2015 |
1 June 2015 | Registered office address changed from 4 Horninglow Street Burton on Trent Staffordshire DE14 1NG to 105 Hoe Street Walthamstow London E17 4SA on 1 June 2015 |
31 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
7 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 |
30 January 2013 | Termination of appointment of Vivienne Donnelly as a director |
30 January 2013 | Termination of appointment of Vivienne Donnelly as a director |
24 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders |
24 October 2012 | Director's details changed for Anthony Victor Last on 31 August 2012 |
24 October 2012 | Director's details changed for Anthony Victor Last on 31 August 2012 |
24 October 2012 | Director's details changed for Vivienne Donnelly on 31 August 2012 |
24 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders |
24 October 2012 | Director's details changed for Vivienne Donnelly on 31 August 2012 |
21 November 2011 | Total exemption small company accounts made up to 31 August 2011 |
21 November 2011 | Total exemption small company accounts made up to 31 August 2011 |
28 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders |
28 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 |
11 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders |
11 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders |
24 February 2010 | Total exemption small company accounts made up to 31 August 2009 |
24 February 2010 | Total exemption small company accounts made up to 31 August 2009 |
28 September 2009 | Return made up to 22/09/09; full list of members |
28 September 2009 | Return made up to 22/09/09; full list of members |
24 February 2009 | Total exemption small company accounts made up to 31 August 2008 |
24 February 2009 | Total exemption small company accounts made up to 31 August 2008 |
8 October 2008 | Return made up to 23/08/08; no change of members |
8 October 2008 | Return made up to 23/08/08; no change of members |
6 December 2007 | Total exemption small company accounts made up to 31 August 2007 |
6 December 2007 | Total exemption small company accounts made up to 31 August 2007 |
1 September 2007 | Return made up to 23/08/07; no change of members |
1 September 2007 | Return made up to 23/08/07; no change of members |
9 January 2007 | Total exemption small company accounts made up to 31 August 2006 |
9 January 2007 | Total exemption small company accounts made up to 31 August 2006 |
25 September 2006 | Return made up to 23/08/06; full list of members |
25 September 2006 | Return made up to 23/08/06; full list of members |
27 October 2005 | Total exemption small company accounts made up to 31 August 2005 |
27 October 2005 | Total exemption small company accounts made up to 31 August 2005 |
21 September 2005 | Return made up to 23/08/05; full list of members |
21 September 2005 | Return made up to 23/08/05; full list of members |
19 August 2005 | Director resigned |
19 August 2005 | Director resigned |
7 March 2005 | Total exemption small company accounts made up to 31 August 2004 |
7 March 2005 | Total exemption small company accounts made up to 31 August 2004 |
31 August 2004 | Return made up to 23/08/04; full list of members |
31 August 2004 | Return made up to 23/08/04; full list of members |
16 February 2004 | Accounts for a dormant company made up to 31 August 2003 |
16 February 2004 | Accounts for a dormant company made up to 31 August 2003 |
13 February 2004 | Director resigned |
13 February 2004 | Director resigned |
19 September 2003 | Return made up to 23/08/03; full list of members
|
19 September 2003 | Return made up to 23/08/03; full list of members
|
23 April 2003 | Accounts for a dormant company made up to 31 August 2002 |
23 April 2003 | Accounts for a dormant company made up to 31 August 2002 |
15 October 2002 | Return made up to 23/08/02; full list of members
|
15 October 2002 | Return made up to 23/08/02; full list of members
|
14 October 2002 | Ad 30/08/02--------- £ si 74@1=74 £ ic 1/75 |
14 October 2002 | Ad 30/08/02--------- £ si 74@1=74 £ ic 1/75 |
8 August 2002 | New director appointed |
8 August 2002 | New director appointed |
23 July 2002 | New director appointed |
23 July 2002 | New director appointed |
29 March 2002 | New director appointed |
29 March 2002 | New secretary appointed;new director appointed |
29 March 2002 | Director resigned |
29 March 2002 | New director appointed |
29 March 2002 | New secretary appointed;new director appointed |
29 March 2002 | Secretary resigned |
29 March 2002 | Director resigned |
29 March 2002 | Registered office changed on 29/03/02 from: windsor house temple row birmingham west midlands B2 5JX |
29 March 2002 | New director appointed |
29 March 2002 | Secretary resigned |
29 March 2002 | Registered office changed on 29/03/02 from: windsor house temple row birmingham west midlands B2 5JX |
29 March 2002 | New director appointed |
23 August 2001 | Incorporation |
23 August 2001 | Incorporation |