8 January 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
18 September 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
18 September 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
10 September 2012 | Application to strike the company off the register | 3 pages |
---|
10 September 2012 | Application to strike the company off the register | 3 pages |
---|
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 | 5 pages |
---|
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 | 5 pages |
---|
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-03-02 | 5 pages |
---|
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-03-02 | 5 pages |
---|
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 | 5 pages |
---|
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 | 5 pages |
---|
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders | 5 pages |
---|
3 March 2011 | Director's details changed for Dr Charles Walker Duncan on 17 February 2011 | 2 pages |
---|
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders | 5 pages |
---|
3 March 2011 | Director's details changed for Dr Charles Walker Duncan on 17 February 2011 | 2 pages |
---|
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 | 4 pages |
---|
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 | 4 pages |
---|
18 October 2010 | Appointment of Dr Charles Walker Duncan as a director | 2 pages |
---|
18 October 2010 | Appointment of Dr Charles Walker Duncan as a director | 2 pages |
---|
14 October 2010 | Termination of appointment of James Crockett as a director | 1 page |
---|
14 October 2010 | Termination of appointment of Helen Demacque Crockett as a director | 1 page |
---|
14 October 2010 | Termination of appointment of James Crockett as a director | 1 page |
---|
14 October 2010 | Termination of appointment of Helen Demacque Crockett as a director | 1 page |
---|
26 March 2010 | Director's details changed for Bruno Jakob Buchel on 17 February 2010 | 2 pages |
---|
26 March 2010 | Director's details changed for Mr James Dougal Crockett on 17 February 2010 | 2 pages |
---|
26 March 2010 | Director's details changed for Bruno Jakob Buchel on 17 February 2010 | 2 pages |
---|
26 March 2010 | Director's details changed for Helen Demacque Crockett on 17 February 2010 | 2 pages |
---|
26 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders | 5 pages |
---|
26 March 2010 | Director's details changed for Mr James Dougal Crockett on 17 February 2010 | 2 pages |
---|
26 March 2010 | Director's details changed for Helen Demacque Crockett on 17 February 2010 | 2 pages |
---|
26 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders | 5 pages |
---|
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 | 4 pages |
---|
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 | 4 pages |
---|
19 March 2009 | Return made up to 17/02/09; full list of members | 4 pages |
---|
19 March 2009 | Return made up to 17/02/09; full list of members | 4 pages |
---|
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 | 4 pages |
---|
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 | 4 pages |
---|
8 April 2008 | Director's Change of Particulars / james crockett / 17/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 13 ketts court, now: needham place; Area was: needham place, st stephens square, now: st stephens square | 2 pages |
---|
8 April 2008 | Return made up to 17/02/08; full list of members | 4 pages |
---|
8 April 2008 | Return made up to 17/02/08; full list of members | 4 pages |
---|
8 April 2008 | Director's change of particulars / james crockett / 17/02/2008 | 2 pages |
---|
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 | 4 pages |
---|
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 | 4 pages |
---|
27 March 2007 | Director's particulars changed | 1 page |
---|
27 March 2007 | Director's particulars changed | 1 page |
---|
20 March 2007 | Return made up to 17/02/07; full list of members | 3 pages |
---|
20 March 2007 | Return made up to 17/02/07; full list of members | 3 pages |
---|
12 March 2007 | New director appointed | 1 page |
---|
12 March 2007 | New director appointed | 1 page |
---|
5 March 2007 | S-div 01/04/06 | 1 page |
---|
5 March 2007 | S-div 01/04/06 | 1 page |
---|
5 March 2007 | Resolutions | 2 pages |
---|
5 March 2007 | Resolutions | 2 pages |
---|
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 | 4 pages |
---|
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 | 4 pages |
---|
3 April 2006 | Return made up to 17/02/06; full list of members | 2 pages |
---|
3 April 2006 | Return made up to 17/02/06; full list of members | 2 pages |
---|
21 February 2006 | Secretary resigned | 1 page |
---|
21 February 2006 | Secretary resigned | 1 page |
---|
20 December 2005 | New director appointed | 1 page |
---|
20 December 2005 | New director appointed | 1 page |
---|
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 | 4 pages |
---|
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 | 4 pages |
---|
5 October 2005 | New secretary appointed | 1 page |
---|
5 October 2005 | New secretary appointed | 1 page |
---|
15 September 2005 | Registered office changed on 15/09/05 from: a f kabini & co chartered accountants 14 conlan street london W10 5AR | 1 page |
---|
15 September 2005 | Registered office changed on 15/09/05 from: a f kabini & co chartered accountants 14 conlan street london W10 5AR | 1 page |
---|
24 August 2005 | Registered office changed on 24/08/05 from: 21 bedford square london WC1B 3HH | 1 page |
---|
24 August 2005 | Registered office changed on 24/08/05 from: 21 bedford square london WC1B 3HH | 1 page |
---|
5 April 2005 | Return made up to 17/02/05; full list of members | 2 pages |
---|
5 April 2005 | Return made up to 17/02/05; full list of members | 2 pages |
---|
22 June 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 | 1 page |
---|
22 June 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 | 1 page |
---|
25 February 2004 | New secretary appointed | 2 pages |
---|
25 February 2004 | New secretary appointed | 2 pages |
---|
25 February 2004 | New director appointed | 2 pages |
---|
25 February 2004 | Secretary resigned | 1 page |
---|
25 February 2004 | Secretary resigned | 1 page |
---|
25 February 2004 | Director resigned | 1 page |
---|
25 February 2004 | Director resigned | 1 page |
---|
25 February 2004 | New director appointed | 2 pages |
---|
17 February 2004 | Incorporation | 17 pages |
---|
17 February 2004 | Incorporation | 17 pages |
---|