13 May 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
13 May 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
28 January 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
28 January 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
15 January 2014 | Application to strike the company off the register | 4 pages |
---|
15 January 2014 | Application to strike the company off the register | 4 pages |
---|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 | 3 pages |
---|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 | 3 pages |
---|
15 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-15 | 8 pages |
---|
15 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-15 | 8 pages |
---|
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 | 3 pages |
---|
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 | 3 pages |
---|
5 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders | 8 pages |
---|
5 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders | 8 pages |
---|
14 February 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | 1 page |
---|
14 February 2012 | Registered office address changed from 5 Parkside Christchurch Road Ringwood Hampshire BH24 3SG on 14 February 2012 | 1 page |
---|
14 February 2012 | Registered office address changed from 5 Parkside Christchurch Road Ringwood Hampshire BH24 3SG on 14 February 2012 | 1 page |
---|
14 February 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | 1 page |
---|
10 February 2012 | Appointment of Thomas Renehan as a director | 2 pages |
---|
10 February 2012 | Appointment of Thomas Renehan as a director | 2 pages |
---|
10 February 2012 | Appointment of Shireen Elizabeth Greer as a director | 2 pages |
---|
10 February 2012 | Appointment of Shireen Elizabeth Greer as a director | 2 pages |
---|
9 February 2012 | Termination of appointment of Dong Choi as a director | 1 page |
---|
9 February 2012 | Termination of appointment of Dong Choi as a director | 1 page |
---|
14 January 2012 | Compulsory strike-off action has been discontinued | 1 page |
---|
14 January 2012 | Compulsory strike-off action has been discontinued | 1 page |
---|
13 January 2012 | Full accounts made up to 31 December 2010 | 10 pages |
---|
13 January 2012 | Full accounts made up to 31 December 2010 | 10 pages |
---|
10 January 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
10 January 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders | 7 pages |
---|
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders | 7 pages |
---|
3 March 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom | 1 page |
---|
3 March 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom | 1 page |
---|
12 January 2011 | Compulsory strike-off action has been discontinued | 1 page |
---|
12 January 2011 | Compulsory strike-off action has been discontinued | 1 page |
---|
11 January 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
11 January 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
7 January 2011 | Full accounts made up to 31 December 2009 | 10 pages |
---|
7 January 2011 | Full accounts made up to 31 December 2009 | 10 pages |
---|
22 July 2010 | Director's details changed for Mr Dong (Alex) Choi on 22 July 2010 | 2 pages |
---|
22 July 2010 | Director's details changed for Mr Dong (Alex) Choi on 22 July 2010 | 2 pages |
---|
22 July 2010 | Director's details changed for James Evan Gutknecht on 22 July 2010 | 2 pages |
---|
22 July 2010 | Director's details changed for Mr William Bock on 22 July 2010 | 2 pages |
---|
22 July 2010 | Director's details changed for Thaddeus Jude Fortin on 22 July 2010 | 2 pages |
---|
22 July 2010 | Director's details changed for James Evan Gutknecht on 22 July 2010 | 2 pages |
---|
22 July 2010 | Director's details changed for Mr William Bock on 22 July 2010 | 2 pages |
---|
22 July 2010 | Director's details changed for Thaddeus Jude Fortin on 22 July 2010 | 2 pages |
---|
22 July 2010 | Secretary's details changed for James Evan Gutknecht on 22 July 2010 | 2 pages |
---|
22 July 2010 | Secretary's details changed for James Evan Gutknecht on 22 July 2010 | 2 pages |
---|
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders | 6 pages |
---|
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders | 6 pages |
---|
21 April 2010 | Appointment of Mr Dong (Alex) Choi as a director | 2 pages |
---|
21 April 2010 | Appointment of Mr Dong (Alex) Choi as a director | 2 pages |
---|
21 April 2010 | Appointment of Mr William Bock as a director | 2 pages |
---|
21 April 2010 | Appointment of Mr William Bock as a director | 2 pages |
---|
2 November 2009 | Full accounts made up to 31 December 2008 | 10 pages |
---|
2 November 2009 | Full accounts made up to 31 December 2008 | 10 pages |
---|
15 October 2009 | Register inspection address has been changed | 1 page |
---|
15 October 2009 | Register inspection address has been changed | 1 page |
---|
31 July 2009 | Return made up to 14/06/09; full list of members | 3 pages |
---|
31 July 2009 | Return made up to 14/06/09; full list of members | 3 pages |
---|
3 November 2008 | Full accounts made up to 31 December 2007 | 10 pages |
---|
3 November 2008 | Full accounts made up to 31 December 2007 | 10 pages |
---|
23 July 2008 | Return made up to 14/06/08; full list of members | 3 pages |
---|
23 July 2008 | Return made up to 14/06/08; full list of members | 3 pages |
---|
24 September 2007 | Director resigned | 1 page |
---|
24 September 2007 | Director resigned | 1 page |
---|
16 August 2007 | Full accounts made up to 31 December 2006 | 10 pages |
---|
16 August 2007 | Full accounts made up to 31 December 2006 | 10 pages |
---|
13 August 2007 | Return made up to 14/06/07; full list of members | 7 pages |
---|
13 August 2007 | Return made up to 14/06/07; full list of members | 7 pages |
---|
29 April 2007 | Secretary resigned;director resigned | 1 page |
---|
29 April 2007 | New director appointed | 2 pages |
---|
29 April 2007 | New secretary appointed;new director appointed | 2 pages |
---|
29 April 2007 | New secretary appointed;new director appointed | 2 pages |
---|
29 April 2007 | New director appointed | 2 pages |
---|
29 April 2007 | Secretary resigned;director resigned | 1 page |
---|
4 August 2006 | Full accounts made up to 31 December 2005 | 10 pages |
---|
4 August 2006 | Full accounts made up to 31 December 2005 | 10 pages |
---|
18 July 2006 | Return made up to 14/06/06; full list of members | 7 pages |
---|
18 July 2006 | Return made up to 14/06/06; full list of members | 7 pages |
---|
3 November 2005 | Full accounts made up to 30 September 2004 | 10 pages |
---|
3 November 2005 | Full accounts made up to 30 September 2004 | 10 pages |
---|
27 September 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 | 1 page |
---|
27 September 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 | 1 page |
---|
24 August 2005 | Registered office changed on 24/08/05 from: park house 102-108 above bar southampton hampshire SO14 7NH | 1 page |
---|
24 August 2005 | Registered office changed on 24/08/05 from: park house 102-108 above bar southampton hampshire SO14 7NH | 1 page |
---|
8 August 2005 | Return made up to 14/06/05; full list of members | 8 pages |
---|
8 August 2005 | Return made up to 14/06/05; full list of members | 8 pages |
---|
17 September 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 | 1 page |
---|
17 September 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 | 1 page |
---|
2 July 2004 | Full accounts made up to 30 June 2003 | 10 pages |
---|
2 July 2004 | Full accounts made up to 30 June 2003 | 10 pages |
---|
17 June 2004 | Return made up to 14/06/04; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
17 June 2004 | Return made up to 14/06/04; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
9 January 2004 | Auditor's resignation | 1 page |
---|
9 January 2004 | Auditor's resignation | 1 page |
---|
23 October 2003 | Registered office changed on 23/10/03 from: 3 lorne park road lansdowne bournemouth BH1 1LD | 1 page |
---|
23 October 2003 | Registered office changed on 23/10/03 from: 3 lorne park road lansdowne bournemouth BH1 1LD | 1 page |
---|
27 June 2003 | Return made up to 14/06/03; full list of members - 363(288) ‐ Secretary resigned
| 8 pages |
---|
27 June 2003 | Return made up to 14/06/03; full list of members - 363(288) ‐ Secretary resigned
| 8 pages |
---|
24 February 2003 | Director resigned | 1 page |
---|
24 February 2003 | Director resigned | 1 page |
---|
24 February 2003 | New secretary appointed;new director appointed | 2 pages |
---|
24 February 2003 | Director resigned | 1 page |
---|
24 February 2003 | New director appointed | 2 pages |
---|
24 February 2003 | New secretary appointed;new director appointed | 2 pages |
---|
24 February 2003 | Director resigned | 1 page |
---|
24 February 2003 | New director appointed | 2 pages |
---|
18 December 2002 | Ad 17/09/02--------- £ si 100@1=100 £ ic 2/102 | 2 pages |
---|
18 December 2002 | Ad 17/09/02--------- £ si 100@1=100 £ ic 2/102 | 2 pages |
---|
19 July 2002 | Ad 27/06/02--------- £ si 1@1=1 £ ic 1/2 | 2 pages |
---|
19 July 2002 | Ad 27/06/02--------- £ si 1@1=1 £ ic 1/2 | 2 pages |
---|
3 July 2002 | Company name changed speed 9207 LIMITED\certificate issued on 03/07/02 | 2 pages |
---|
3 July 2002 | Company name changed speed 9207 LIMITED\certificate issued on 03/07/02 | 2 pages |
---|
2 July 2002 | Memorandum and Articles of Association | 16 pages |
---|
2 July 2002 | Memorandum and Articles of Association | 16 pages |
---|
1 July 2002 | New director appointed | 2 pages |
---|
1 July 2002 | Director resigned | 1 page |
---|
1 July 2002 | New secretary appointed;new director appointed | 2 pages |
---|
1 July 2002 | New director appointed | 2 pages |
---|
1 July 2002 | Director resigned | 1 page |
---|
1 July 2002 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 9 pages |
---|
1 July 2002 | Secretary resigned | 1 page |
---|
1 July 2002 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 9 pages |
---|
1 July 2002 | Secretary resigned | 1 page |
---|
1 July 2002 | New secretary appointed;new director appointed | 2 pages |
---|
20 June 2002 | Registered office changed on 20/06/02 from: 6-8 underwood street london N1 7JQ | 1 page |
---|
20 June 2002 | Registered office changed on 20/06/02 from: 6-8 underwood street london N1 7JQ | 1 page |
---|
14 June 2002 | Incorporation | 17 pages |
---|
14 June 2002 | Incorporation | 17 pages |
---|