Total Documents | 74 |
---|
Total Pages | 350 |
---|
4 January 2022 | Final Gazette dissolved via compulsory strike-off |
---|---|
12 October 2021 | First Gazette notice for compulsory strike-off |
20 February 2021 | Micro company accounts made up to 31 January 2020 |
22 September 2020 | Confirmation statement made on 22 July 2020 with no updates |
16 December 2019 | Micro company accounts made up to 31 January 2019 |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates |
1 November 2018 | Unaudited abridged accounts made up to 31 January 2018 |
3 August 2018 | Confirmation statement made on 22 July 2018 with no updates |
30 November 2017 | Current accounting period extended from 31 July 2017 to 31 January 2018 |
30 November 2017 | Current accounting period extended from 31 July 2017 to 31 January 2018 |
10 September 2017 | Registered office address changed from 44 Berkeley Drive West Molesey Surrey KT8 1RA to 173 Knightswood Woking Surrey GU21 3PX on 10 September 2017 |
10 September 2017 | Registered office address changed from 44 Berkeley Drive West Molesey Surrey KT8 1RA to 173 Knightswood Woking Surrey GU21 3PX on 10 September 2017 |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates |
18 April 2017 | Total exemption full accounts made up to 31 July 2016 |
18 April 2017 | Total exemption full accounts made up to 31 July 2016 |
24 July 2016 | Confirmation statement made on 22 July 2016 with updates |
24 July 2016 | Confirmation statement made on 22 July 2016 with updates |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
23 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 |
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 |
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
2 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
7 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders |
7 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
30 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders |
30 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders |
1 May 2011 | Total exemption small company accounts made up to 31 July 2010 |
1 May 2011 | Total exemption small company accounts made up to 31 July 2010 |
1 August 2010 | Director's details changed for Andrew David Jones on 22 July 2010 |
1 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders |
1 August 2010 | Director's details changed for Andrew David Jones on 22 July 2010 |
1 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders |
20 May 2010 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 20 May 2010 |
20 May 2010 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 20 May 2010 |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 |
28 September 2009 | Secretary appointed martin kenneth godding |
28 September 2009 | Secretary appointed martin kenneth godding |
30 July 2009 | Return made up to 22/07/09; full list of members |
30 July 2009 | Return made up to 22/07/09; full list of members |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 |
29 July 2008 | Return made up to 22/07/08; full list of members |
29 July 2008 | Return made up to 22/07/08; full list of members |
19 June 2008 | Appointment terminated secretary wellco secretaries LIMITED |
19 June 2008 | Appointment terminated secretary wellco secretaries LIMITED |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 |
31 July 2007 | Return made up to 22/07/07; full list of members |
31 July 2007 | Return made up to 22/07/07; full list of members |
26 July 2007 | Secretary resigned |
26 July 2007 | Secretary resigned |
5 March 2007 | New secretary appointed |
5 March 2007 | Registered office changed on 05/03/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX |
5 March 2007 | Registered office changed on 05/03/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX |
5 March 2007 | New secretary appointed |
24 October 2006 | Total exemption full accounts made up to 31 July 2006 |
24 October 2006 | Total exemption full accounts made up to 31 July 2006 |
11 September 2006 | Return made up to 22/07/06; full list of members |
11 September 2006 | Return made up to 22/07/06; full list of members |
22 July 2005 | Incorporation |
22 July 2005 | Incorporation |