Total Documents | 98 |
---|
Total Pages | 406 |
---|
4 October 2018 | Final Gazette dissolved following liquidation |
---|---|
4 July 2018 | Return of final meeting in a creditors' voluntary winding up |
16 May 2017 | Liquidators' statement of receipts and payments to 30 April 2017 |
16 May 2017 | Liquidators' statement of receipts and payments to 30 April 2017 |
20 June 2016 | Liquidators' statement of receipts and payments to 30 April 2016 |
20 June 2016 | Liquidators' statement of receipts and payments to 30 April 2016 |
20 June 2016 | Liquidators statement of receipts and payments to 30 April 2016 |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 |
11 January 2016 | Notice of ceasing to act as a voluntary liquidator |
11 January 2016 | Notice of ceasing to act as a voluntary liquidator |
10 December 2015 | Court order INSOLVENCY:court order - replacement/ removal of liquidator |
10 December 2015 | Court order INSOLVENCY:court order - replacement/ removal of liquidator |
18 May 2015 | Registered office address changed from 44-48 Clerkenwell Road London EC1M 5PS to 3-5 Rickmansworth Road Watford WD18 0GX on 18 May 2015 |
18 May 2015 | Registered office address changed from 44-48 Clerkenwell Road London EC1M 5PS to 3-5 Rickmansworth Road Watford WD18 0GX on 18 May 2015 |
15 May 2015 | Statement of affairs with form 4.19 |
15 May 2015 | Resolutions
|
15 May 2015 | Appointment of a voluntary liquidator |
15 May 2015 | Appointment of a voluntary liquidator |
15 May 2015 | Statement of affairs with form 4.19 |
26 January 2015 | Termination of appointment of Oliver Andrew Sones as a secretary on 26 January 2015 |
26 January 2015 | Termination of appointment of Oliver Andrew Sones as a secretary on 26 January 2015 |
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 |
2 April 2014 | Compulsory strike-off action has been discontinued |
2 April 2014 | Compulsory strike-off action has been discontinued |
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 |
1 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | First Gazette notice for compulsory strike-off |
1 April 2014 | First Gazette notice for compulsory strike-off |
1 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 November 2013 | Annual return made up to 7 February 2013 |
4 November 2013 | Annual return made up to 7 February 2013 |
4 November 2013 | Administrative restoration application |
4 November 2013 | Administrative restoration application |
4 November 2013 | Annual return made up to 7 February 2013 |
4 November 2013 | Secretary's details changed for Oliver Andrew Sones on 15 October 2013 |
4 November 2013 | Secretary's details changed for Oliver Andrew Sones on 15 October 2013 |
24 September 2013 | Final Gazette dissolved via compulsory strike-off |
24 September 2013 | Final Gazette dissolved via compulsory strike-off |
11 June 2013 | First Gazette notice for compulsory strike-off |
11 June 2013 | First Gazette notice for compulsory strike-off |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
25 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders |
25 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders |
25 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
21 June 2011 | Compulsory strike-off action has been discontinued |
21 June 2011 | Compulsory strike-off action has been discontinued |
20 June 2011 | Annual return made up to 7 February 2011 with a full list of shareholders |
20 June 2011 | Annual return made up to 7 February 2011 with a full list of shareholders |
20 June 2011 | Annual return made up to 7 February 2011 with a full list of shareholders |
7 June 2011 | First Gazette notice for compulsory strike-off |
7 June 2011 | First Gazette notice for compulsory strike-off |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
30 April 2010 | Director's details changed for Gary Steven Brown on 5 February 2010 |
30 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders |
30 April 2010 | Director's details changed for Gary Steven Brown on 5 February 2010 |
30 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders |
30 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders |
30 April 2010 | Director's details changed for Gary Steven Brown on 5 February 2010 |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
12 June 2009 | Compulsory strike-off action has been discontinued |
12 June 2009 | Compulsory strike-off action has been discontinued |
10 June 2009 | Return made up to 07/02/09; full list of members |
10 June 2009 | Return made up to 07/02/09; full list of members |
9 June 2009 | First Gazette notice for compulsory strike-off |
9 June 2009 | First Gazette notice for compulsory strike-off |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
12 December 2008 | Return made up to 07/02/08; full list of members |
12 December 2008 | Return made up to 07/02/08; full list of members |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 |
30 April 2007 | Return made up to 06/02/07; full list of members |
30 April 2007 | Return made up to 06/02/07; full list of members |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 |
24 August 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 |
24 August 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 |
28 April 2006 | Return made up to 06/02/06; full list of members |
28 April 2006 | Return made up to 06/02/06; full list of members |
24 March 2005 | Particulars of mortgage/charge |
24 March 2005 | Particulars of mortgage/charge |
14 February 2005 | New secretary appointed |
14 February 2005 | New secretary appointed |
14 February 2005 | New director appointed |
14 February 2005 | Secretary resigned |
14 February 2005 | New director appointed |
14 February 2005 | Secretary resigned |
14 February 2005 | Director resigned |
14 February 2005 | Director resigned |
7 February 2005 | Incorporation |
7 February 2005 | Incorporation |