18 August 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
5 May 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 | 3 pages |
---|
24 April 2015 | Application to strike the company off the register | 3 pages |
---|
13 April 2015 | Termination of appointment of Andreas Mandrekas as a director on 13 April 2015 | 1 page |
---|
13 April 2015 | Appointment of Mr Norman Douglas Thomas as a director on 13 April 2015 | 2 pages |
---|
6 December 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-12-06 | 3 pages |
---|
8 July 2014 | Registered office address changed from 35a High Street Harrogate North Yorkshire HG2 7LQ on 8 July 2014 | 1 page |
---|
8 July 2014 | Registered office address changed from 35a High Street Harrogate North Yorkshire HG2 7LQ on 8 July 2014 | 1 page |
---|
30 October 2013 | Total exemption small company accounts made up to 31 July 2013 | 5 pages |
---|
12 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-12 | 3 pages |
---|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 | 4 pages |
---|
2 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders | 3 pages |
---|
2 October 2012 | Director's details changed for Mr Andreas Mandrekas on 17 July 2012 | 2 pages |
---|
1 October 2012 | Secretary's details changed for Jason Peter Dionisios Mandrekas on 17 July 2012 | 1 page |
---|
15 August 2012 | Registered office address changed from 55 Knaresborough Road Harrogate HG2 7LT on 15 August 2012 | 1 page |
---|
14 April 2012 | Total exemption small company accounts made up to 31 July 2011 | 5 pages |
---|
14 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders | 4 pages |
---|
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 | 5 pages |
---|
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders | 4 pages |
---|
15 September 2010 | Director's details changed for Andreas Mandrekas on 15 September 2010 | 2 pages |
---|
22 July 2010 | Total exemption small company accounts made up to 31 July 2009 | 4 pages |
---|
15 September 2009 | Return made up to 15/09/09; full list of members | 3 pages |
---|
16 February 2009 | Total exemption small company accounts made up to 31 July 2008 | 5 pages |
---|
27 January 2009 | Return made up to 15/09/08; no change of members | 4 pages |
---|
14 July 2008 | Secretary appointed jason peter dionisios mandrekas | 2 pages |
---|
14 July 2008 | Appointment terminated secretary george mandrekas | 1 page |
---|
4 November 2007 | Total exemption small company accounts made up to 31 July 2007 | 6 pages |
---|
18 October 2007 | Return made up to 15/09/07; full list of members | 6 pages |
---|
7 December 2006 | Return made up to 15/09/06; full list of members | 6 pages |
---|
4 December 2006 | Total exemption small company accounts made up to 30 July 2006 | 6 pages |
---|
10 May 2006 | Return made up to 15/09/05; full list of members | 6 pages |
---|
9 March 2006 | Director resigned | 1 page |
---|
8 March 2006 | New director appointed | 2 pages |
---|
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 | 6 pages |
---|
14 February 2006 | Registered office changed on 14/02/06 from: 1 eastville terrace, ripon road, harrogate, north yorkshire HG1 3HJ | 1 page |
---|
21 July 2005 | Registered office changed on 21/07/05 from: plantation house, plantation avenue, harrogate, north yorkshire HG2 0DD | 1 page |
---|
21 July 2005 | Accounts for a dormant company made up to 31 July 2004 | 4 pages |
---|
15 December 2004 | Particulars of mortgage/charge | 3 pages |
---|
24 November 2004 | Return made up to 15/09/04; full list of members | 6 pages |
---|
27 August 2004 | Particulars of mortgage/charge | 4 pages |
---|
8 July 2004 | Director resigned | 1 page |
---|
8 July 2004 | New secretary appointed | 2 pages |
---|
8 July 2004 | Secretary resigned | 1 page |
---|
2 July 2004 | Director resigned | 1 page |
---|
2 July 2004 | Accounting reference date shortened from 30/09/04 to 31/07/04 | 1 page |
---|
2 March 2004 | New director appointed | 2 pages |
---|
2 March 2004 | New director appointed | 2 pages |
---|
15 September 2003 | Incorporation | 15 pages |
---|