9 July 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
9 July 2015 | Final Gazette dissolved following liquidation | 1 page |
---|
9 July 2015 | Final Gazette dissolved following liquidation | 1 page |
---|
9 April 2015 | Return of final meeting in a members' voluntary winding up | 5 pages |
---|
9 April 2015 | Return of final meeting in a members' voluntary winding up | 5 pages |
---|
13 August 2014 | Registered office address changed from 7 Mayors Lane Wilmington Dartford Kent DA2 7ST to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 13 August 2014 | 2 pages |
---|
13 August 2014 | Registered office address changed from 7 Mayors Lane Wilmington Dartford Kent DA2 7ST to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 13 August 2014 | 2 pages |
---|
12 August 2014 | Declaration of solvency | 3 pages |
---|
12 August 2014 | Appointment of a voluntary liquidator | 1 page |
---|
12 August 2014 | Declaration of solvency | 3 pages |
---|
12 August 2014 | Appointment of a voluntary liquidator | 1 page |
---|
12 August 2014 | Resolutions - LRESSP ‐ Special resolution to wind up on 2014-08-01
| 1 page |
---|
13 June 2014 | Total exemption small company accounts made up to 31 August 2011 | 6 pages |
---|
13 June 2014 | Total exemption small company accounts made up to 31 August 2011 | 6 pages |
---|
19 May 2014 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2014-05-19 | 4 pages |
---|
19 May 2014 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2014-05-19 | 4 pages |
---|
14 May 2014 | Total exemption small company accounts made up to 31 August 2012 | 6 pages |
---|
14 May 2014 | Total exemption small company accounts made up to 31 August 2012 | 6 pages |
---|
9 May 2014 | Annual return made up to 20 August 2010 with a full list of shareholders | 14 pages |
---|
9 May 2014 | Annual return made up to 20 August 2011 with a full list of shareholders | 14 pages |
---|
9 May 2014 | Annual return made up to 20 August 2008 with a full list of shareholders | 14 pages |
---|
9 May 2014 | Annual return made up to 20 August 2007 with a full list of shareholders | 14 pages |
---|
9 May 2014 | Annual return made up to 20 August 2008 with a full list of shareholders | 14 pages |
---|
9 May 2014 | Annual return made up to 20 August 2007 with a full list of shareholders | 14 pages |
---|
9 May 2014 | Annual return made up to 20 August 2006 with a full list of shareholders | 14 pages |
---|
9 May 2014 | Annual return made up to 20 August 2010 with a full list of shareholders | 14 pages |
---|
9 May 2014 | Annual return made up to 20 August 2009 with a full list of shareholders | 14 pages |
---|
9 May 2014 | Annual return made up to 20 August 2012 | 14 pages |
---|
9 May 2014 | Annual return made up to 20 August 2012 | 14 pages |
---|
9 May 2014 | Annual return made up to 20 August 2006 with a full list of shareholders | 14 pages |
---|
9 May 2014 | Annual return made up to 20 August 2011 with a full list of shareholders | 14 pages |
---|
9 May 2014 | Annual return made up to 20 August 2009 with a full list of shareholders | 14 pages |
---|
9 May 2014 | Annual return made up to 20 August 2005 with a full list of shareholders | 14 pages |
---|
9 May 2014 | Annual return made up to 20 August 2005 with a full list of shareholders | 14 pages |
---|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 | 6 pages |
---|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 | 6 pages |
---|
29 April 2014 | Total exemption small company accounts made up to 31 August 2009 | 6 pages |
---|
29 April 2014 | Total exemption small company accounts made up to 31 August 2010 | 6 pages |
---|
29 April 2014 | Total exemption small company accounts made up to 31 August 2010 | 6 pages |
---|
29 April 2014 | Total exemption small company accounts made up to 31 August 2009 | 6 pages |
---|
23 April 2014 | Appointment of Debra Alison Stevenson as a director | 3 pages |
---|
23 April 2014 | Appointment of Debra Alison Stevenson as a director | 3 pages |
---|
11 April 2014 | Total exemption small company accounts made up to 31 August 2005 | 6 pages |
---|
11 April 2014 | Total exemption small company accounts made up to 31 August 2004 | 6 pages |
---|
11 April 2014 | Total exemption small company accounts made up to 31 August 2005 | 6 pages |
---|
11 April 2014 | Total exemption small company accounts made up to 31 August 2006 | 6 pages |
---|
11 April 2014 | Total exemption small company accounts made up to 31 August 2004 | 6 pages |
---|
11 April 2014 | Total exemption small company accounts made up to 31 August 2008 | 6 pages |
---|
11 April 2014 | Total exemption small company accounts made up to 31 August 2008 | 6 pages |
---|
11 April 2014 | Total exemption small company accounts made up to 31 August 2006 | 6 pages |
---|
11 April 2014 | Total exemption small company accounts made up to 31 August 2007 | 6 pages |
---|
11 April 2014 | Total exemption small company accounts made up to 31 August 2007 | 6 pages |
---|
4 April 2014 | Appointment of Mrs Debra Alison Stevenson as a director | 3 pages |
---|
4 April 2014 | Appointment of Mrs Debra Alison Stevenson as a director | 3 pages |
---|
4 April 2014 | Termination of appointment of Stuart Stevenson as a director | 3 pages |
---|
4 April 2014 | Termination of appointment of Stuart Stevenson as a director | 3 pages |
---|
31 March 2014 | Restoration by order of the court | 4 pages |
---|
31 March 2014 | Restoration by order of the court | 4 pages |
---|
16 May 2006 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
16 May 2006 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
31 January 2006 | First Gazette notice for compulsory strike-off | 1 page |
---|
31 January 2006 | First Gazette notice for compulsory strike-off | 1 page |
---|
21 September 2004 | Return made up to 20/08/04; full list of members | 6 pages |
---|
21 September 2004 | Return made up to 20/08/04; full list of members | 6 pages |
---|
24 September 2003 | Registered office changed on 24/09/03 from: 229 nether street london N3 1NT | 1 page |
---|
24 September 2003 | New director appointed | 2 pages |
---|
24 September 2003 | New secretary appointed | 2 pages |
---|
24 September 2003 | Registered office changed on 24/09/03 from: 229 nether street london N3 1NT | 1 page |
---|
24 September 2003 | New secretary appointed | 2 pages |
---|
24 September 2003 | New director appointed | 2 pages |
---|
20 September 2003 | Secretary resigned | 1 page |
---|
20 September 2003 | Director resigned | 1 page |
---|
20 September 2003 | Secretary resigned | 1 page |
---|
20 September 2003 | Director resigned | 1 page |
---|
20 August 2003 | Incorporation | 12 pages |
---|
20 August 2003 | Incorporation | 12 pages |
---|