21 July 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
7 April 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
7 April 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-26 | 7 pages |
---|
26 April 2014 | Registered office address changed from C/O Iisti Llp the Quadrant 99 Parkway Avenue Office 30a Sheffield South Yorkshire S9 4WG England on 26 April 2014 | 1 page |
---|
26 April 2014 | Registered office address changed from C/O Iisti Llp the Quadrant 99 Parkway Avenue Office 30a Sheffield South Yorkshire S9 4WG England on 26 April 2014 | 1 page |
---|
26 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-26 | 7 pages |
---|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 | 6 pages |
---|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 | 6 pages |
---|
9 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders | 7 pages |
---|
9 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders | 7 pages |
---|
17 April 2013 | Registered office address changed from Kroto Innovation Centre North Campus Broad Lane Sheffield South Yorkshire S3 7HQ on 17 April 2013 | 1 page |
---|
17 April 2013 | Registered office address changed from Kroto Innovation Centre North Campus Broad Lane Sheffield South Yorkshire S3 7HQ on 17 April 2013 | 1 page |
---|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 | 6 pages |
---|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 | 6 pages |
---|
9 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders | 7 pages |
---|
9 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders | 7 pages |
---|
24 April 2012 | Termination of appointment of Matthew Brown as a secretary | 1 page |
---|
24 April 2012 | Termination of appointment of Matthew Brown as a secretary | 1 page |
---|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 | 6 pages |
---|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 | 6 pages |
---|
5 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders | 7 pages |
---|
5 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders | 7 pages |
---|
22 February 2011 | Termination of appointment of Matthew Brown as a director | 2 pages |
---|
22 February 2011 | Termination of appointment of Matthew Brown as a director | 2 pages |
---|
4 February 2011 | Termination of appointment of Philip Johnson as a director | 2 pages |
---|
4 February 2011 | Termination of appointment of Philip Johnson as a director | 2 pages |
---|
7 January 2011 | Full accounts made up to 31 March 2010 | 12 pages |
---|
7 January 2011 | Full accounts made up to 31 March 2010 | 12 pages |
---|
22 December 2010 | Registered office address changed from Innovation Technology Centre Advanced Manufacturing Park Brunel Way Catcliffe Rotherham South Yorkshire S605WG on 22 December 2010 | 2 pages |
---|
22 December 2010 | Registered office address changed from Innovation Technology Centre Advanced Manufacturing Park Brunel Way Catcliffe Rotherham South Yorkshire S605WG on 22 December 2010 | 2 pages |
---|
6 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders | 18 pages |
---|
6 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders | 18 pages |
---|
27 January 2010 | Full accounts made up to 31 March 2009 | 17 pages |
---|
27 January 2010 | Full accounts made up to 31 March 2009 | 17 pages |
---|
5 January 2010 | Statement of capital following an allotment of shares on 22 December 2009 | 4 pages |
---|
5 January 2010 | Statement of capital following an allotment of shares on 22 December 2009 | 4 pages |
---|
7 December 2009 | Appointment of Mr Stephen Dore as a director | 3 pages |
---|
7 December 2009 | Appointment of Mr Stephen Dore as a director | 3 pages |
---|
25 July 2009 | Ad 02/06/09\gbp si [email protected]=0.87\gbp ic 1311/1311.87\ | 2 pages |
---|
25 July 2009 | Ad 02/06/09\gbp si [email protected]=0.87\gbp ic 1311/1311.87\ | 2 pages |
---|
2 June 2009 | Return made up to 13/04/09; full list of members | 14 pages |
---|
2 June 2009 | Return made up to 13/04/09; full list of members | 14 pages |
---|
8 February 2009 | Appointment terminated director stephen dore | 1 page |
---|
8 February 2009 | Appointment terminated director stephen dore | 1 page |
---|
18 December 2008 | Ad 05/12/08\gbp si [email protected]=0.1448\gbp ic 1296.78/1296.9248\ | 2 pages |
---|
18 December 2008 | Ad 05/12/08\gbp si [email protected]=0.1448\gbp ic 1296.78/1296.9248\ | 2 pages |
---|
22 October 2008 | Accounts for a small company made up to 31 March 2008 | 10 pages |
---|
22 October 2008 | Accounts for a small company made up to 31 March 2008 | 10 pages |
---|
9 October 2008 | Resolutions - RES13 ‐ Auth matters where directors may have conflict of interest 02/10/2008
- RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
9 October 2008 | Resolutions - RES13 ‐ Auth matters where directors may have conflict of interest 02/10/2008
- RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
9 October 2008 | Memorandum and Articles of Association | 15 pages |
---|
9 October 2008 | Memorandum and Articles of Association | 15 pages |
---|
30 June 2008 | Ad 09/06/08\gbp si [email protected]=288.38\gbp ic 1008.4/1296.78\ | 5 pages |
---|
30 June 2008 | Ad 09/06/08\gbp si [email protected]=288.38\gbp ic 1008.4/1296.78\ | 5 pages |
---|
25 April 2008 | Return made up to 13/04/08; full list of members | 12 pages |
---|
25 April 2008 | Return made up to 13/04/08; full list of members | 12 pages |
---|
13 February 2008 | Particulars of contract relating to shares | 2 pages |
---|
13 February 2008 | Ad 30/01/08--------- £ si [email protected]=4 £ ic 1003/1007 | 2 pages |
---|
13 February 2008 | Ad 30/01/08--------- £ si [email protected]=4 £ ic 1003/1007 | 2 pages |
---|
13 February 2008 | Particulars of contract relating to shares | 2 pages |
---|
13 February 2008 | Particulars of contract relating to shares | 2 pages |
---|
13 February 2008 | Particulars of contract relating to shares | 2 pages |
---|
13 February 2008 | Ad 30/01/08--------- £ si [email protected]=15 £ ic 988/1003 | 2 pages |
---|
13 February 2008 | Ad 30/01/08--------- £ si [email protected]=15 £ ic 988/1003 | 2 pages |
---|
23 November 2007 | Accounts for a small company made up to 31 March 2007 | 9 pages |
---|
23 November 2007 | Accounts for a small company made up to 31 March 2007 | 9 pages |
---|
3 November 2007 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 1 page |
---|
3 November 2007 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 1 page |
---|
3 November 2007 | Nc inc already adjusted 21/09/07 | 1 page |
---|
3 November 2007 | Nc inc already adjusted 21/09/07 | 1 page |
---|
14 May 2007 | Return made up to 13/04/07; full list of members | 12 pages |
---|
14 May 2007 | Return made up to 13/04/07; full list of members | 12 pages |
---|
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 | 1 page |
---|
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 | 1 page |
---|
10 October 2006 | New director appointed | 1 page |
---|
10 October 2006 | New director appointed | 1 page |
---|
26 September 2006 | Ad 30/08/06--------- £ si [email protected]=373 £ ic 101/474 | 5 pages |
---|
26 September 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 16 pages |
---|
26 September 2006 | Secretary resigned | 1 page |
---|
26 September 2006 | New secretary appointed;new director appointed | 1 page |
---|
26 September 2006 | Ad 30/08/06--------- £ si [email protected]=373 £ ic 101/474 | 5 pages |
---|
26 September 2006 | Statement of affairs | 45 pages |
---|
26 September 2006 | Secretary resigned | 1 page |
---|
26 September 2006 | Ad 30/08/06--------- £ si [email protected]=514 £ ic 474/988 | 4 pages |
---|
26 September 2006 | Ad 30/08/06--------- £ si [email protected]=514 £ ic 474/988 | 4 pages |
---|
26 September 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 16 pages |
---|
26 September 2006 | Statement of affairs | 45 pages |
---|
26 September 2006 | New secretary appointed;new director appointed | 1 page |
---|
19 September 2006 | Commission payable relating to shares | 1 page |
---|
19 September 2006 | Commission payable relating to shares | 1 page |
---|
4 September 2006 | Registered office changed on 04/09/06 from: unit D2 sheffield technology park 60 shirland lane sheffield south yorkshire S9 3SP | 1 page |
---|
4 September 2006 | Registered office changed on 04/09/06 from: unit D2 sheffield technology park 60 shirland lane sheffield south yorkshire S9 3SP | 1 page |
---|
3 August 2006 | Memorandum and Articles of Association | 5 pages |
---|
3 August 2006 | Memorandum and Articles of Association | 5 pages |
---|
18 July 2006 | Ad 05/07/06--------- £ si [email protected]=100 £ ic 1/101 | 2 pages |
---|
18 July 2006 | Ad 05/07/06--------- £ si [email protected]=100 £ ic 1/101 | 2 pages |
---|
18 July 2006 | S-div 05/07/06 | 2 pages |
---|
18 July 2006 | Resolutions - RES10 ‐ Resolution of allotment of securities
| 2 pages |
---|
18 July 2006 | Resolutions - RES10 ‐ Resolution of allotment of securities
| 2 pages |
---|
18 July 2006 | S-div 05/07/06 | 2 pages |
---|
22 June 2006 | Return made up to 13/04/06; full list of members | 6 pages |
---|
22 June 2006 | Return made up to 13/04/06; full list of members | 6 pages |
---|
22 April 2006 | Particulars of mortgage/charge | 3 pages |
---|
22 April 2006 | Particulars of mortgage/charge | 3 pages |
---|
15 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 | 1 page |
---|
15 February 2006 | Director resigned | 1 page |
---|
15 February 2006 | Director resigned | 1 page |
---|
15 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 | 1 page |
---|
21 December 2005 | Accounts for a dormant company made up to 30 April 2005 | 2 pages |
---|
21 December 2005 | Accounts for a dormant company made up to 30 April 2005 | 2 pages |
---|
5 July 2005 | Return made up to 13/04/05; full list of members | 7 pages |
---|
5 July 2005 | Return made up to 13/04/05; full list of members | 7 pages |
---|
19 November 2004 | New secretary appointed;new director appointed | 2 pages |
---|
19 November 2004 | New secretary appointed;new director appointed | 2 pages |
---|
9 November 2004 | New director appointed | 2 pages |
---|
9 November 2004 | Registered office changed on 09/11/04 from: unit b sheffield technology park shirland lane sheffield S9 3SP | 1 page |
---|
9 November 2004 | New director appointed | 2 pages |
---|
9 November 2004 | Registered office changed on 09/11/04 from: unit b sheffield technology park shirland lane sheffield S9 3SP | 1 page |
---|
21 April 2004 | Registered office changed on 21/04/04 from: 19 forest court barlborough chesterfield S43 4UW | 1 page |
---|
21 April 2004 | Registered office changed on 21/04/04 from: 19 forest court barlborough chesterfield S43 4UW | 1 page |
---|
15 April 2004 | Director resigned | 1 page |
---|
15 April 2004 | Director resigned | 1 page |
---|
15 April 2004 | Secretary resigned | 1 page |
---|
15 April 2004 | Secretary resigned | 1 page |
---|
13 April 2004 | Incorporation | 9 pages |
---|
13 April 2004 | Incorporation | 9 pages |
---|