27 June 2017 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
11 April 2017 | First Gazette notice for voluntary strike-off | 1 page |
---|
29 March 2017 | Application to strike the company off the register | 3 pages |
---|
23 December 2016 | Full accounts made up to 31 March 2016 | 12 pages |
---|
31 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 | 1 page |
---|
31 August 2016 | Confirmation statement made on 19 August 2016 with updates | 5 pages |
---|
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 | 1 page |
---|
17 December 2015 | Full accounts made up to 31 March 2015 | 14 pages |
---|
2 October 2015 | Previous accounting period extended from 27 February 2015 to 31 March 2015 | 1 page |
---|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19 | 4 pages |
---|
12 May 2015 | Total exemption small company accounts made up to 28 February 2014 | 5 pages |
---|
12 February 2015 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 | 1 page |
---|
13 November 2014 | Previous accounting period shortened from 31 October 2014 to 28 February 2014 | 1 page |
---|
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders | 4 pages |
---|
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 | 6 pages |
---|
19 March 2014 | Appointment of Mr Ameet Ramanbhai Patel as a secretary | 2 pages |
---|
18 March 2014 | Termination of appointment of Julie Bowling as a secretary | 1 page |
---|
18 March 2014 | Appointment of Mr Kirit Chimanbhai Patel as a director | 2 pages |
---|
18 March 2014 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director | 2 pages |
---|
18 March 2014 | Termination of appointment of Stephen Bowling as a director | 1 page |
---|
17 March 2014 | Registered office address changed from 85 Newbegin Hornsea East Yorkshire HU18 1PA on 17 March 2014 | 1 page |
---|
22 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-22 | 3 pages |
---|
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 | 6 pages |
---|
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders | 3 pages |
---|
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 | 6 pages |
---|
20 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders | 3 pages |
---|
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 | 6 pages |
---|
31 August 2010 | Secretary's details changed for Julie Bowling on 19 August 2010 | 1 page |
---|
31 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders | 3 pages |
---|
31 August 2010 | Director's details changed for Stephen Paul Bowling on 19 August 2010 | 2 pages |
---|
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 | 7 pages |
---|
8 September 2009 | Return made up to 19/08/09; full list of members | 3 pages |
---|
10 February 2009 | Total exemption small company accounts made up to 31 October 2008 | 7 pages |
---|
2 September 2008 | Return made up to 19/08/08; full list of members | 3 pages |
---|
18 August 2008 | Accounting reference date extended from 31/08/2008 to 31/10/2008 | 1 page |
---|
23 January 2008 | Total exemption small company accounts made up to 31 August 2007 | 7 pages |
---|
13 September 2007 | Return made up to 19/08/07; full list of members | 2 pages |
---|
13 September 2007 | Secretary's particulars changed | 1 page |
---|
27 January 2007 | Total exemption small company accounts made up to 31 August 2006 | 7 pages |
---|
6 September 2006 | Return made up to 19/08/06; full list of members | 2 pages |
---|
8 March 2006 | Total exemption small company accounts made up to 31 August 2005 | 7 pages |
---|
7 September 2005 | Return made up to 19/08/05; full list of members | 2 pages |
---|
25 January 2005 | Total exemption small company accounts made up to 31 August 2004 | 7 pages |
---|
27 August 2004 | Return made up to 19/08/04; full list of members | 6 pages |
---|
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 | 7 pages |
---|
14 September 2003 | Return made up to 19/08/03; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
5 September 2002 | Secretary resigned | 1 page |
---|
5 September 2002 | New secretary appointed | 2 pages |
---|
5 September 2002 | Director resigned | 1 page |
---|
5 September 2002 | Registered office changed on 05/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX | 1 page |
---|
5 September 2002 | New director appointed | 2 pages |
---|
19 August 2002 | Incorporation | 16 pages |
---|