7 July 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
24 March 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
13 March 2014 | Registration of charge 047709340002 - ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
| 9 pages |
---|
23 January 2014 | Registration of charge 047709340001 - ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
| 9 pages |
---|
17 January 2013 | Resolutions - RES15 ‐ Change company name resolution on 2012-11-13
| 1 page |
---|
17 January 2013 | Change of name notice | 2 pages |
---|
17 January 2013 | Restoration by order of the court | 5 pages |
---|
1 October 2012 | Bona Vacantia disclaimer | 1 page |
---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
2 March 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
21 August 2009 | Compulsory strike-off action has been suspended | 1 page |
---|
30 June 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
18 August 2008 | Total exemption full accounts made up to 31 May 2007 | 8 pages |
---|
18 August 2008 | Total exemption full accounts made up to 31 May 2006 | 8 pages |
---|
27 May 2008 | Return made up to 20/05/08; full list of members | 3 pages |
---|
27 May 2008 | Location of debenture register | 1 page |
---|
27 May 2008 | Location of register of members | 1 page |
---|
27 May 2008 | Registered office changed on 27/05/2008 from, seaford house, easton bavents, southwold, suffolk, IP18 6SU | 1 page |
---|
20 September 2007 | Secretary resigned | 1 page |
---|
24 July 2007 | Return made up to 20/05/07; full list of members - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
18 December 2006 | Director resigned | 1 page |
---|
7 June 2006 | Return made up to 20/05/06; full list of members | 8 pages |
---|
25 April 2006 | Registered office changed on 25/04/06 from: georgian house, 34 thoroughfare, halesworth, suffolk, IP19 8AP | 1 page |
---|
6 April 2006 | Total exemption full accounts made up to 31 May 2005 | 8 pages |
---|
5 April 2006 | Director resigned | 1 page |
---|
5 April 2006 | Director resigned | 1 page |
---|
30 July 2005 | Total exemption small company accounts made up to 31 May 2004 | 6 pages |
---|
20 July 2005 | Return made up to 20/05/05; full list of members - 363(288) ‐ Director's particulars changed
- 363(287) ‐ Registered office changed on 20/07/05
- 363(353) ‐ Location of register of members address changed
| 4 pages |
---|
16 June 2004 | Return made up to 20/05/04; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 8 pages |
---|
13 January 2004 | Ad 23/05/03--------- £ si 399@1=399 £ ic 1/400 | 2 pages |
---|
13 January 2004 | Registered office changed on 13/01/04 from: the warren, southwold, IP18 6SU | 1 page |
---|
18 December 2003 | New secretary appointed | 2 pages |
---|
30 June 2003 | Director's particulars changed | 1 page |
---|
30 June 2003 | Director's particulars changed | 1 page |
---|
30 June 2003 | Director's particulars changed | 1 page |
---|
27 May 2003 | Registered office changed on 27/05/03 from: 72 new bond street, mayfair, london, W1S 1RR | 1 page |
---|
27 May 2003 | Director resigned | 1 page |
---|
27 May 2003 | New director appointed | 1 page |
---|
27 May 2003 | New director appointed | 1 page |
---|
27 May 2003 | Secretary resigned | 1 page |
---|
27 May 2003 | New director appointed | 1 page |
---|
27 May 2003 | New director appointed | 1 page |
---|
20 May 2003 | Incorporation | 16 pages |
---|