Total Documents | 104 |
---|
Total Pages | 301 |
---|
20 July 2021 | Final Gazette dissolved via voluntary strike-off |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off |
26 April 2021 | Application to strike the company off the register |
1 September 2020 | Micro company accounts made up to 31 October 2019 |
17 July 2020 | Confirmation statement made on 4 July 2020 with no updates |
16 July 2019 | Confirmation statement made on 4 July 2019 with no updates |
29 June 2019 | Micro company accounts made up to 31 October 2018 |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates |
25 June 2018 | Micro company accounts made up to 31 October 2017 |
30 August 2017 | Registered office address changed from 38 Cranford Road Wolverhampton WV3 8EP England to 35 Cranford Road Wolverhampton WV3 8EP on 30 August 2017 |
30 August 2017 | Director's details changed for Deepka Chuhan Freeman on 20 August 2017 |
30 August 2017 | Registered office address changed from 38 Cranford Road Wolverhampton WV3 8EP England to 35 Cranford Road Wolverhampton WV3 8EP on 30 August 2017 |
30 August 2017 | Director's details changed for Deepka Chuhan Freeman on 20 August 2017 |
4 July 2017 | Registered office address changed from 7 Limehurst Avenue Castlecroft Wolverhampton West Midlands WV3 9BD to 38 Cranford Road Wolverhampton WV3 8EP on 4 July 2017 |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates |
4 July 2017 | Registered office address changed from 7 Limehurst Avenue Castlecroft Wolverhampton West Midlands WV3 9BD to 38 Cranford Road Wolverhampton WV3 8EP on 4 July 2017 |
4 July 2017 | Micro company accounts made up to 31 October 2016 |
4 July 2017 | Micro company accounts made up to 31 October 2016 |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates |
6 July 2016 | Confirmation statement made on 4 July 2016 with updates |
6 July 2016 | Confirmation statement made on 4 July 2016 with updates |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 |
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 |
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
26 March 2014 | Total exemption small company accounts made up to 31 October 2013 |
26 March 2014 | Total exemption small company accounts made up to 31 October 2013 |
31 July 2013 | Registered office address changed from 9 York Gardens Finchfield Wolverhampton West Midlands WV3 9BY on 31 July 2013 |
31 July 2013 | Registered office address changed from 9 York Gardens Finchfield Wolverhampton West Midlands WV3 9BY on 31 July 2013 |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
31 July 2012 | Director's details changed for Deepka Freeman on 26 July 2012 |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders |
31 July 2012 | Director's details changed for Deepka Freeman on 26 July 2012 |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
8 June 2012 | Registered office address changed from Parklands Langley Road Wolverhampton West Midlands WV4 4XX on 8 June 2012 |
8 June 2012 | Registered office address changed from Parklands Langley Road Wolverhampton West Midlands WV4 4XX on 8 June 2012 |
8 June 2012 | Registered office address changed from Parklands Langley Road Wolverhampton West Midlands WV4 4XX on 8 June 2012 |
18 April 2012 | Termination of appointment of Mark Freeman as a director |
18 April 2012 | Termination of appointment of Mark Freeman as a director |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders |
11 August 2010 | Director's details changed for Mark Lee Freeman on 30 June 2010 |
11 August 2010 | Director's details changed for Deepka Freeman on 30 June 2010 |
11 August 2010 | Termination of appointment of Satinder Kaur as a secretary |
11 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders |
11 August 2010 | Termination of appointment of Satinder Kaur as a secretary |
11 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders |
11 August 2010 | Director's details changed for Mark Lee Freeman on 30 June 2010 |
11 August 2010 | Director's details changed for Deepka Freeman on 30 June 2010 |
11 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 |
9 July 2009 | Return made up to 04/07/09; full list of members |
9 July 2009 | Return made up to 04/07/09; full list of members |
5 June 2009 | Director appointed mark lee freeman |
5 June 2009 | Director appointed mark lee freeman |
18 May 2009 | Appointment terminated director satinder kaur |
18 May 2009 | Appointment terminated director satinder kaur |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 |
7 July 2008 | Return made up to 04/07/08; full list of members |
7 July 2008 | Return made up to 04/07/08; full list of members |
9 July 2007 | Return made up to 04/07/07; full list of members |
9 July 2007 | Return made up to 04/07/07; full list of members |
13 April 2007 | Total exemption small company accounts made up to 31 October 2006 |
13 April 2007 | Total exemption small company accounts made up to 31 October 2006 |
16 November 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 |
16 November 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 |
24 July 2006 | Return made up to 04/07/06; full list of members |
24 July 2006 | Return made up to 04/07/06; full list of members |
16 February 2006 | Particulars of mortgage/charge |
16 February 2006 | Particulars of mortgage/charge |
4 November 2005 | Particulars of mortgage/charge |
4 November 2005 | Particulars of mortgage/charge |
29 July 2005 | New secretary appointed;new director appointed |
29 July 2005 | Registered office changed on 29/07/05 from: kemp house 152-160 city road london EC1V 2NX |
29 July 2005 | New secretary appointed;new director appointed |
29 July 2005 | New director appointed |
29 July 2005 | New director appointed |
29 July 2005 | Registered office changed on 29/07/05 from: kemp house 152-160 city road london EC1V 2NX |
20 July 2005 | Secretary resigned |
20 July 2005 | Secretary resigned |
20 July 2005 | Director resigned |
20 July 2005 | Director resigned |
4 July 2005 | Incorporation |
4 July 2005 | Incorporation |