Total Documents | 69 |
---|
Total Pages | 193 |
---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off |
26 April 2011 | First Gazette notice for voluntary strike-off |
26 April 2011 | First Gazette notice for voluntary strike-off |
13 April 2011 | Application to strike the company off the register |
13 April 2011 | Application to strike the company off the register |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
14 September 2010 | Accounts for a dormant company made up to 30 June 2009 |
14 September 2010 | Accounts for a dormant company made up to 30 June 2009 |
9 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
6 August 2010 | Director's details changed for John Phillips on 3 June 2010 |
6 August 2010 | Director's details changed for John Phillips on 3 June 2010 |
6 August 2010 | Secretary's details changed for Divinerule Limited on 3 June 2010 |
6 August 2010 | Director's details changed for David Edward Jones on 3 June 2010 |
6 August 2010 | Secretary's details changed for Divinerule Limited on 3 June 2010 |
6 August 2010 | Director's details changed for David Edward Jones on 3 June 2010 |
6 August 2010 | Secretary's details changed for Divinerule Limited on 3 June 2010 |
6 August 2010 | Director's details changed for John Phillips on 3 June 2010 |
6 August 2010 | Director's details changed for David Edward Jones on 3 June 2010 |
3 August 2010 | First Gazette notice for compulsory strike-off |
3 August 2010 | First Gazette notice for compulsory strike-off |
8 June 2010 | Registered office address changed from 65 Carter Lane London EC4V 5HF on 8 June 2010 |
8 June 2010 | Termination of appointment of John Phillips as a director |
8 June 2010 | Termination of appointment of Divinerule Limited as a secretary |
8 June 2010 | Registered office address changed from 65 Carter Lane London EC4V 5HF on 8 June 2010 |
8 June 2010 | Registered office address changed from 65 Carter Lane London EC4V 5HF on 8 June 2010 |
8 June 2010 | Termination of appointment of Divinerule Limited as a secretary |
8 June 2010 | Termination of appointment of John Phillips as a director |
8 June 2009 | Return made up to 03/06/09; full list of members |
8 June 2009 | Return made up to 03/06/09; full list of members |
18 August 2008 | Secretary's change of particulars / divinerule LIMITED / 01/10/2007 |
18 August 2008 | Return made up to 03/06/08; full list of members |
18 August 2008 | Return made up to 03/06/08; full list of members |
18 August 2008 | Secretary's Change of Particulars / divinerule LIMITED / 01/10/2007 / HouseName/Number was: , now: 65; Street was: 65 carter lane, now: carter lane; Country was: , now: U.K. |
8 July 2008 | Accounts made up to 30 June 2007 |
8 July 2008 | Accounts made up to 30 June 2008 |
8 July 2008 | Accounts for a dormant company made up to 30 June 2008 |
8 July 2008 | Accounts for a dormant company made up to 30 June 2007 |
2 July 2008 | Director's change of particulars / john phillips / 01/01/2008 |
2 July 2008 | Director's Change of Particulars / john phillips / 01/01/2008 / HouseName/Number was: , now: brookfield; Street was: 13 dunkerry road, now: ; Area was: windmill hill, now: ; Post Town was: bristol, now: lower beetham; Region was: avon, now: somerset; Post Code was: B53 4LD, now: TA20 3PX; Country was: , now: united kingdom |
16 June 2008 | Secretary's Change of Particulars / divinerule LIMITED / 01/10/2007 / HouseName/Number was: , now: 65; Street was: 2 crane court, now: carter lane; Area was: fleet street, now: ; Post Code was: EC4A 2BL, now: EC4V 5HF |
16 June 2008 | Secretary's change of particulars / divinerule LIMITED / 01/10/2007 |
3 October 2007 | Registered office changed on 03/10/07 from: 2 crane court fleet street london EC4A 2BL |
3 October 2007 | Registered office changed on 03/10/07 from: 2 crane court fleet street london EC4A 2BL |
26 July 2007 | Return made up to 03/06/07; full list of members |
26 July 2007 | Return made up to 03/06/07; full list of members |
7 August 2006 | Accounts for a dormant company made up to 30 June 2006 |
7 August 2006 | Accounts made up to 30 June 2006 |
12 July 2006 | Return made up to 03/06/06; full list of members |
12 July 2006 | Return made up to 03/06/06; full list of members |
27 July 2005 | Ad 03/06/05-03/06/05 £ si 99@1=99 £ ic 1/100 |
27 July 2005 | Ad 03/06/05-03/06/05 £ si 99@1=99 £ ic 1/100 |
22 July 2005 | New secretary appointed |
22 July 2005 | New secretary appointed |
21 July 2005 | New director appointed |
21 July 2005 | New director appointed |
21 July 2005 | Registered office changed on 21/07/05 from: marquess court 69 southampton row london WC1B 4ET |
21 July 2005 | New director appointed |
21 July 2005 | New director appointed |
21 July 2005 | Registered office changed on 21/07/05 from: marquess court 69 southampton row london WC1B 4ET |
19 July 2005 | Secretary resigned |
19 July 2005 | Director resigned |
19 July 2005 | Director resigned |
19 July 2005 | Secretary resigned |
3 June 2005 | Incorporation |
3 June 2005 | Incorporation |