24 June 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
11 March 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
20 August 2013 | Voluntary strike-off action has been suspended | 1 page |
---|
16 July 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
4 July 2013 | Application to strike the company off the register | 3 pages |
---|
15 June 2013 | Total exemption small company accounts made up to 31 March 2012 | 4 pages |
---|
15 March 2013 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 | 1 page |
---|
22 February 2013 | Director's details changed for Mrs Clare Louise Morrison on 22 February 2013 | 2 pages |
---|
22 February 2013 | Registered office address changed from 6 6 Scots Hill Close Croxley Green Herts WD3 3AF United Kingdom on 22 February 2013 | 1 page |
---|
22 February 2013 | Secretary's details changed for Nicky Morrison on 22 February 2013 | 2 pages |
---|
22 February 2013 | Secretary's details changed for Nicky Morrison on 22 February 2013 | 2 pages |
---|
22 February 2013 | Director's details changed for Nicky Morrison on 22 February 2013 | 2 pages |
---|
22 February 2013 | Director's details changed for Nicky Morrison on 22 February 2013 | 2 pages |
---|
22 February 2013 | Registered office address changed from 104 Norfolk Road Rickmansworth Hertfordshire WD3 1LA on 22 February 2013 | 1 page |
---|
22 February 2013 | Director's details changed for Mrs Clare Louise Morrison on 22 February 2013 | 2 pages |
---|
18 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 | 1 page |
---|
28 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-10-28 | 4 pages |
---|
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 | 5 pages |
---|
17 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 | 1 page |
---|
10 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders | 4 pages |
---|
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 | 5 pages |
---|
9 January 2011 | Previous accounting period shortened from 29 September 2010 to 31 March 2010 | 1 page |
---|
21 November 2010 | Director's details changed for Clare Louise Morrison on 1 September 2010 | 2 pages |
---|
21 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders | 4 pages |
---|
21 November 2010 | Director's details changed for Clare Louise Morrison on 1 September 2010 | 2 pages |
---|
21 November 2010 | Director's details changed for Nicky Morrison on 1 September 2010 | 2 pages |
---|
21 November 2010 | Director's details changed for Nicky Morrison on 1 September 2010 | 2 pages |
---|
25 November 2009 | Total exemption small company accounts made up to 30 September 2009 | 5 pages |
---|
30 September 2009 | Total exemption small company accounts made up to 30 September 2008 | 5 pages |
---|
27 September 2009 | Return made up to 24/09/09; full list of members | 4 pages |
---|
30 June 2009 | Accounting reference date shortened from 30/09/2008 to 29/09/2008 | 1 page |
---|
6 October 2008 | Return made up to 24/09/08; full list of members | 4 pages |
---|
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 | 4 pages |
---|
22 March 2008 | Company name changed carlyon homes LIMITED\certificate issued on 26/03/08 | 2 pages |
---|
7 November 2007 | Return made up to 24/09/07; full list of members | 2 pages |
---|
14 August 2007 | Ad 29/07/07--------- £ si 99@1=99 £ ic 1/100 | 2 pages |
---|
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 | 4 pages |
---|
27 October 2006 | Accounts for a dormant company made up to 30 September 2005 | 2 pages |
---|
18 October 2006 | Return made up to 24/09/06; full list of members | 2 pages |
---|
10 November 2005 | Return made up to 24/09/05; full list of members | 2 pages |
---|
15 February 2005 | Director resigned | 1 page |
---|
3 February 2005 | Registered office changed on 03/02/05 from: hill house 118 high street uxbridge middlesex UB8 1JT | 1 page |
---|
3 February 2005 | New director appointed | 2 pages |
---|
3 February 2005 | Secretary resigned | 1 page |
---|
3 February 2005 | New secretary appointed;new director appointed | 2 pages |
---|
2 February 2005 | Company name changed ekoni LIMITED\certificate issued on 02/02/05 | 2 pages |
---|
24 September 2004 | Incorporation | 15 pages |
---|