Total Documents | 108 |
---|
Total Pages | 354 |
---|
29 January 2019 | Final Gazette dissolved via compulsory strike-off |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended |
5 June 2018 | First Gazette notice for compulsory strike-off |
23 January 2018 | Confirmation statement made on 1 July 2017 with no updates |
23 December 2017 | Compulsory strike-off action has been discontinued |
23 December 2017 | Compulsory strike-off action has been discontinued |
22 December 2017 | Notification of Philip Leon Abadee as a person with significant control on 6 April 2017 |
22 December 2017 | Notification of Philip Leon Abadee as a person with significant control on 6 April 2017 |
22 December 2017 | Confirmation statement made on 1 July 2016 with updates |
22 December 2017 | Confirmation statement made on 1 July 2016 with updates |
9 December 2017 | Compulsory strike-off action has been suspended |
9 December 2017 | Compulsory strike-off action has been suspended |
31 October 2017 | First Gazette notice for compulsory strike-off |
31 October 2017 | First Gazette notice for compulsory strike-off |
27 May 2017 | Total exemption small company accounts made up to 30 June 2016 |
27 May 2017 | Total exemption small company accounts made up to 30 June 2015 |
27 May 2017 | Total exemption small company accounts made up to 30 June 2015 |
27 May 2017 | Total exemption small company accounts made up to 30 June 2016 |
25 April 2017 | Compulsory strike-off action has been discontinued |
25 April 2017 | Compulsory strike-off action has been discontinued |
28 March 2017 | First Gazette notice for compulsory strike-off |
28 March 2017 | First Gazette notice for compulsory strike-off |
6 July 2016 | Compulsory strike-off action has been discontinued |
6 July 2016 | Compulsory strike-off action has been discontinued |
7 June 2016 | First Gazette notice for compulsory strike-off |
7 June 2016 | First Gazette notice for compulsory strike-off |
1 February 2016 | Termination of appointment of Elizabeth Mary Millington as a director on 31 August 2015 |
1 February 2016 | Total exemption small company accounts made up to 30 June 2014 |
1 February 2016 | Termination of appointment of Elizabeth Mary Millington as a director on 31 August 2015 |
1 February 2016 | Total exemption small company accounts made up to 30 June 2014 |
24 August 2015 | Registered office address changed from 1 Malmesbury Close Redland Bristol BS6 7TR to 9-11 Vittoria Street Birmingham B1 3nd on 24 August 2015 |
24 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Registered office address changed from 1 Malmesbury Close Redland Bristol BS6 7TR to 9-11 Vittoria Street Birmingham B1 3nd on 24 August 2015 |
15 August 2015 | Compulsory strike-off action has been discontinued |
15 August 2015 | Compulsory strike-off action has been discontinued |
14 July 2015 | First Gazette notice for compulsory strike-off |
14 July 2015 | First Gazette notice for compulsory strike-off |
22 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 |
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 |
12 July 2010 | Director's details changed for Philip Leon Abadee on 1 July 2010 |
12 July 2010 | Director's details changed for Philip Leon Abadee on 1 July 2010 |
12 July 2010 | Director's details changed for Elizabeth Mary Millington on 1 July 2010 |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders |
12 July 2010 | Director's details changed for Elizabeth Mary Millington on 1 July 2010 |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders |
12 July 2010 | Director's details changed for Philip Leon Abadee on 1 July 2010 |
12 July 2010 | Director's details changed for Elizabeth Mary Millington on 1 July 2010 |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 |
16 September 2009 | Registered office changed on 16/09/2009 from 60 roman way stoke bishop bristol BS9 1SS |
16 September 2009 | Registered office changed on 16/09/2009 from 60 roman way stoke bishop bristol BS9 1SS |
6 July 2009 | Return made up to 01/07/09; full list of members |
6 July 2009 | Return made up to 01/07/09; full list of members |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 |
11 July 2008 | Return made up to 01/07/08; full list of members |
11 July 2008 | Return made up to 01/07/08; full list of members |
10 July 2008 | Director's change of particulars / elizabeth millington / 05/08/2007 |
10 July 2008 | Director's change of particulars / elizabeth millington / 05/08/2007 |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 |
1 August 2007 | Return made up to 01/07/07; full list of members |
1 August 2007 | Return made up to 01/07/07; full list of members |
12 December 2006 | Return made up to 01/07/06; full list of members |
12 December 2006 | Return made up to 01/07/06; full list of members |
10 November 2006 | Total exemption full accounts made up to 30 June 2005 |
10 November 2006 | Total exemption full accounts made up to 30 June 2005 |
10 November 2006 | Total exemption full accounts made up to 30 June 2006 |
10 November 2006 | Total exemption full accounts made up to 30 June 2006 |
15 November 2005 | Return made up to 01/07/05; full list of members |
15 November 2005 | Return made up to 01/07/05; full list of members |
26 January 2005 | New director appointed |
26 January 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 |
26 January 2005 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 |
26 January 2005 | New director appointed |
26 January 2005 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 |
26 January 2005 | Registered office changed on 26/01/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL |
26 January 2005 | New secretary appointed;new director appointed |
26 January 2005 | New secretary appointed;new director appointed |
26 January 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 |
26 January 2005 | Registered office changed on 26/01/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL |
9 July 2004 | Director resigned |
9 July 2004 | Secretary resigned |
9 July 2004 | Secretary resigned |
9 July 2004 | Director resigned |
1 July 2004 | Incorporation |
1 July 2004 | Incorporation |