Total Documents | 57 |
---|
Total Pages | 229 |
---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off |
28 April 2015 | First Gazette notice for voluntary strike-off |
28 April 2015 | First Gazette notice for voluntary strike-off |
19 April 2015 | Application to strike the company off the register |
19 April 2015 | Application to strike the company off the register |
18 March 2015 | Total exemption small company accounts made up to 31 January 2015 |
18 March 2015 | Total exemption small company accounts made up to 31 January 2015 |
26 November 2014 | Termination of appointment of Annette Kelly as a director on 20 November 2014 |
26 November 2014 | Termination of appointment of Annette Kelly as a director on 20 November 2014 |
25 November 2014 | Termination of appointment of Annette Kelly as a director on 20 November 2014 |
25 November 2014 | Termination of appointment of Annette Kelly as a director on 20 November 2014 |
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
5 July 2014 | Registered office address changed from Catalyst House Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY England on 5 July 2014 |
5 July 2014 | Registered office address changed from Catalyst House Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY England on 5 July 2014 |
5 July 2014 | Registered office address changed from Catalyst House Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY England on 5 July 2014 |
29 May 2014 | Total exemption small company accounts made up to 31 January 2014 |
29 May 2014 | Total exemption small company accounts made up to 31 January 2014 |
24 April 2014 | Registered office address changed from 57 Newlands Avenue Radlett Hertfordshire WD7 8EJ on 24 April 2014 |
24 April 2014 | Registered office address changed from 57 Newlands Avenue Radlett Hertfordshire WD7 8EJ on 24 April 2014 |
24 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
9 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders |
9 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders |
21 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
21 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders |
8 September 2011 | Total exemption full accounts made up to 31 January 2011 |
8 September 2011 | Total exemption full accounts made up to 31 January 2011 |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders |
3 November 2010 | Total exemption full accounts made up to 31 January 2010 |
3 November 2010 | Total exemption full accounts made up to 31 January 2010 |
4 December 2009 | Total exemption full accounts made up to 31 January 2009 |
4 December 2009 | Total exemption full accounts made up to 31 January 2009 |
27 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders |
27 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders |
27 November 2009 | Director's details changed for Mr Gerard Francis Matthew Kelly on 27 November 2009 |
27 November 2009 | Director's details changed for Mr Gerard Francis Matthew Kelly on 27 November 2009 |
2 November 2009 | Annual return made up to 20 November 2008 with a full list of shareholders |
2 November 2009 | Annual return made up to 20 November 2008 with a full list of shareholders |
4 December 2008 | Total exemption full accounts made up to 31 January 2008 |
4 December 2008 | Total exemption full accounts made up to 31 January 2008 |
10 December 2007 | Return made up to 20/11/07; full list of members |
10 December 2007 | Return made up to 20/11/07; full list of members |
26 September 2007 | Total exemption full accounts made up to 31 January 2007 |
26 September 2007 | Total exemption full accounts made up to 31 January 2007 |
5 September 2007 | Accounting reference date extended from 30/11/06 to 31/01/07 |
5 September 2007 | Accounting reference date extended from 30/11/06 to 31/01/07 |
11 December 2006 | Return made up to 20/11/06; full list of members |
11 December 2006 | Return made up to 20/11/06; full list of members |
20 November 2005 | Incorporation |
20 November 2005 | Incorporation |