Total Documents | 51 |
---|
Total Pages | 175 |
---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
27 September 2016 | First Gazette notice for voluntary strike-off |
15 September 2016 | Application to strike the company off the register |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
16 August 2013 | Termination of appointment of Stuart Armstrong as a director |
16 August 2013 | Appointment of Mr Brian Harwood as a director |
16 August 2013 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 16 August 2013 |
13 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders |
13 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders |
2 October 2012 | Registered office address changed from Gresham House, 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 |
2 October 2012 | Registered office address changed from Gresham House, 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders |
5 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders |
5 October 2010 | Director's details changed for Stuart Armstrong on 1 October 2009 |
5 October 2010 | Director's details changed for Stuart Armstrong on 1 October 2009 |
5 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
9 September 2009 | Return made up to 01/09/09; full list of members |
5 September 2008 | Return made up to 01/09/08; full list of members |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 |
19 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 |
24 September 2007 | Return made up to 01/09/07; full list of members |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 |
10 December 2006 | Return made up to 01/09/06; full list of members |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 |
7 October 2005 | Return made up to 01/09/05; full list of members |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 |
8 October 2004 | Return made up to 01/09/04; full list of members |
24 October 2003 | Particulars of mortgage/charge |
22 October 2003 | New director appointed |
22 October 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 |
22 October 2003 | New secretary appointed |
22 October 2003 | Ad 04/09/03--------- £ si 99@1=99 £ ic 1/100 |
3 September 2003 | Secretary resigned |
3 September 2003 | Director resigned |
1 September 2003 | Incorporation |