Total Documents | 100 |
---|
Total Pages | 410 |
---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off |
12 January 2016 | First Gazette notice for compulsory strike-off |
12 January 2016 | First Gazette notice for compulsory strike-off |
7 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 |
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 |
26 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
29 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
29 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
28 February 2013 | Annual return made up to 28 November 2012 with a full list of shareholders |
28 February 2013 | Annual return made up to 28 November 2012 with a full list of shareholders |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
2 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders |
2 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders |
3 February 2011 | Accounts for a dormant company made up to 31 December 2010 |
3 February 2011 | Accounts for a dormant company made up to 31 December 2010 |
27 January 2011 | Annual return made up to 31 March 2010 with a full list of shareholders |
27 January 2011 | Annual return made up to 31 March 2010 with a full list of shareholders |
1 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders |
1 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 |
23 February 2010 | Total exemption small company accounts made up to 31 December 2008 |
23 February 2010 | Total exemption small company accounts made up to 31 December 2008 |
18 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders |
18 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders |
15 January 2010 | Director's details changed for Eden Dervan on 16 October 2009 |
15 January 2010 | Director's details changed for Eden Dervan on 16 October 2009 |
15 January 2010 | Registered office address changed from 9 Mansfield Street London W1G 9NY on 15 January 2010 |
15 January 2010 | Registered office address changed from 9 Mansfield Street London W1G 9NY on 15 January 2010 |
4 February 2009 | Return made up to 15/10/08; full list of members |
4 February 2009 | Return made up to 15/10/08; full list of members |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 |
19 December 2007 | Return made up to 15/10/07; full list of members |
19 December 2007 | Return made up to 15/10/07; full list of members |
3 August 2007 | Ad 06/04/07--------- £ si 490@1=490 £ ic 510/1000 |
3 August 2007 | Ad 06/04/07--------- £ si 490@1=490 £ ic 510/1000 |
3 August 2007 | Ad 10/07/07--------- £ si 250@1=250 £ ic 1000/1250 |
3 August 2007 | Ad 10/07/07--------- £ si 250@1=250 £ ic 1000/1250 |
12 June 2007 | Resolutions
|
12 June 2007 | Nc inc already adjusted 31/05/07 |
12 June 2007 | Resolutions
|
12 June 2007 | Nc inc already adjusted 31/05/07 |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 |
15 January 2007 | New director appointed |
15 January 2007 | New director appointed |
4 January 2007 | Ad 31/10/06--------- £ si 310@1=310 £ ic 200/510 |
4 January 2007 | Director resigned |
4 January 2007 | Ad 31/10/06--------- £ si 310@1=310 £ ic 200/510 |
4 January 2007 | Director resigned |
29 November 2006 | Director's particulars changed |
29 November 2006 | Return made up to 15/10/06; full list of members |
29 November 2006 | Director's particulars changed |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 |
29 November 2006 | Return made up to 15/10/06; full list of members |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 |
24 October 2006 | Secretary resigned |
24 October 2006 | Secretary resigned |
19 October 2006 | New secretary appointed |
19 October 2006 | New secretary appointed |
27 April 2006 | Return made up to 15/10/05; full list of members |
27 April 2006 | Return made up to 15/10/05; full list of members |
4 April 2006 | Registered office changed on 04/04/06 from: fergsson house second floor 124-128 city road london EC1V 2NJ |
4 April 2006 | Registered office changed on 04/04/06 from: fergsson house second floor 124-128 city road london EC1V 2NJ |
23 September 2005 | Resolutions
|
23 September 2005 | Ad 06/09/05--------- £ si 100@1=100 £ ic 100/200 |
23 September 2005 | New director appointed |
23 September 2005 | Ad 06/09/05--------- £ si 100@1=100 £ ic 100/200 |
23 September 2005 | New director appointed |
23 September 2005 | Resolutions
|
14 September 2005 | Particulars of mortgage/charge |
14 September 2005 | Particulars of mortgage/charge |
29 July 2005 | Registered office changed on 29/07/05 from: fifth floor clements house 14-18 gresham street london EC2V 7JE |
29 July 2005 | Registered office changed on 29/07/05 from: fifth floor clements house 14-18 gresham street london EC2V 7JE |
8 November 2004 | New secretary appointed |
8 November 2004 | New secretary appointed |
8 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 |
8 November 2004 | Ad 28/10/04--------- £ si 98@1=98 £ ic 2/100 |
8 November 2004 | New director appointed |
8 November 2004 | Registered office changed on 08/11/04 from: ferguson house 121-128 city road london EC1V 2NJ |
8 November 2004 | Registered office changed on 08/11/04 from: ferguson house 121-128 city road london EC1V 2NJ |
8 November 2004 | New director appointed |
8 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 |
8 November 2004 | Ad 28/10/04--------- £ si 98@1=98 £ ic 2/100 |
2 November 2004 | Particulars of mortgage/charge |
2 November 2004 | Particulars of mortgage/charge |
26 October 2004 | Director resigned |
26 October 2004 | Secretary resigned |
26 October 2004 | Registered office changed on 26/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW |
26 October 2004 | Director resigned |
26 October 2004 | Registered office changed on 26/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW |
26 October 2004 | Secretary resigned |
15 October 2004 | Incorporation |
15 October 2004 | Incorporation |