Total Documents | 112 |
---|
Total Pages | 471 |
---|
13 September 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off |
15 June 2022 | Application to strike the company off the register |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 |
30 July 2021 | Confirmation statement made on 10 July 2021 with updates |
31 March 2021 | Total exemption full accounts made up to 31 July 2020 |
19 August 2020 | Confirmation statement made on 10 July 2020 with updates |
28 November 2019 | Total exemption full accounts made up to 31 July 2019 |
24 July 2019 | Confirmation statement made on 10 July 2019 with updates |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 |
6 April 2019 | Cessation of Marilyn Jean Downing as a person with significant control on 31 July 2018 |
4 April 2019 | Registered office address changed from 6 Hawkshead Close York YO24 2YF England to 6 Hawkshead Close York YO24 2YF on 4 April 2019 |
4 April 2019 | Registered office address changed from Blake House 18 Blake Street York YO1 8QH United Kingdom to 6 Hawkshead Close York YO24 2YF on 4 April 2019 |
24 July 2018 | Confirmation statement made on 10 July 2018 with updates |
14 June 2018 | Amended total exemption full accounts made up to 31 July 2017 |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 |
24 July 2017 | Confirmation statement made on 10 July 2017 with updates |
24 July 2017 | Confirmation statement made on 10 July 2017 with updates |
18 May 2017 | Change of share class name or designation |
18 May 2017 | Change of share class name or designation |
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
31 October 2016 | Termination of appointment of Marilyn Jean Downing as a secretary on 31 October 2016 |
31 October 2016 | Registered office address changed from 32 Mill Lane Frampton Cotterell Bristol South Gloucestershire BS36 2AA to Blake House 18 Blake Street York YO1 8QH on 31 October 2016 |
31 October 2016 | Director's details changed for Mr Clive Nicholas Downing on 31 October 2016 |
31 October 2016 | Registered office address changed from Blake House 18 Blake Street York YO1 8QH United Kingdom to Blake House 18 Blake Street York YO1 8QH on 31 October 2016 |
31 October 2016 | Director's details changed for Mr Clive Nicholas Downing on 31 October 2016 |
31 October 2016 | Registered office address changed from Blake House 18 Blake Street York YO1 8QH United Kingdom to Blake House 18 Blake Street York YO1 8QH on 31 October 2016 |
31 October 2016 | Registered office address changed from 32 Mill Lane Frampton Cotterell Bristol South Gloucestershire BS36 2AA to Blake House 18 Blake Street York YO1 8QH on 31 October 2016 |
31 October 2016 | Termination of appointment of Marilyn Jean Downing as a secretary on 31 October 2016 |
4 August 2016 | Confirmation statement made on 10 July 2016 with updates |
4 August 2016 | Confirmation statement made on 10 July 2016 with updates |
11 May 2016 | Amended total exemption small company accounts made up to 31 July 2015 |
11 May 2016 | Amended total exemption small company accounts made up to 31 July 2015 |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
6 November 2015 | Amended total exemption small company accounts made up to 31 July 2014 |
6 November 2015 | Amended total exemption small company accounts made up to 31 July 2014 |
3 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 |
2 August 2011 | Director's details changed for Clive Nicholas Downing on 1 February 2011 |
2 August 2011 | Director's details changed for Clive Nicholas Downing on 1 February 2011 |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders |
2 August 2011 | Director's details changed for Clive Nicholas Downing on 1 February 2011 |
10 May 2011 | Total exemption small company accounts made up to 31 July 2010 |
10 May 2011 | Total exemption small company accounts made up to 31 July 2010 |
2 September 2010 | Director's details changed for Clive Nicholas Downing on 2 October 2009 |
2 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders |
2 September 2010 | Director's details changed for Clive Nicholas Downing on 2 October 2009 |
2 September 2010 | Director's details changed for Clive Nicholas Downing on 2 October 2009 |
2 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 |
15 July 2009 | Return made up to 10/07/09; full list of members |
15 July 2009 | Return made up to 10/07/09; full list of members |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 |
13 October 2008 | Director's change of particulars / clive downing / 01/11/2007 |
13 October 2008 | Secretary's change of particulars / marilyn downing / 01/11/2007 |
13 October 2008 | Return made up to 10/07/08; full list of members |
13 October 2008 | Secretary's change of particulars / marilyn downing / 01/11/2007 |
13 October 2008 | Director's change of particulars / clive downing / 01/11/2007 |
13 October 2008 | Return made up to 10/07/08; full list of members |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 |
24 September 2007 | Return made up to 10/07/07; full list of members |
24 September 2007 | Return made up to 10/07/07; full list of members |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 |
19 January 2007 | Registered office changed on 19/01/07 from: 38 south view frampton cotterell south gloucestershire BS36 2HT |
19 January 2007 | Registered office changed on 19/01/07 from: 38 south view frampton cotterell south gloucestershire BS36 2HT |
30 August 2006 | Return made up to 10/07/06; full list of members |
30 August 2006 | Return made up to 10/07/06; full list of members |
20 July 2006 | Total exemption small company accounts made up to 31 July 2005 |
20 July 2006 | Total exemption small company accounts made up to 31 July 2005 |
1 August 2005 | Total exemption small company accounts made up to 31 July 2004 |
1 August 2005 | Total exemption small company accounts made up to 31 July 2004 |
21 July 2005 | Return made up to 10/07/05; full list of members |
21 July 2005 | Return made up to 10/07/05; full list of members |
16 August 2004 | Return made up to 10/07/04; full list of members
|
16 August 2004 | Return made up to 10/07/04; full list of members
|
21 July 2003 | New secretary appointed |
21 July 2003 | Resolutions
|
21 July 2003 | Registered office changed on 21/07/03 from: pembroke house 7 brunswick square bristol BS2 8PE |
21 July 2003 | Director resigned |
21 July 2003 | Registered office changed on 21/07/03 from: pembroke house 7 brunswick square bristol BS2 8PE |
21 July 2003 | Resolutions
|
21 July 2003 | New director appointed |
21 July 2003 | Director resigned |
21 July 2003 | New secretary appointed |
21 July 2003 | New director appointed |
21 July 2003 | Secretary resigned |
21 July 2003 | Secretary resigned |
10 July 2003 | Incorporation |
10 July 2003 | Incorporation |