Total Documents | 66 |
---|
Total Pages | 154 |
---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off |
9 July 2013 | First Gazette notice for compulsory strike-off |
9 July 2013 | First Gazette notice for compulsory strike-off |
27 April 2011 | Registered office address changed from 5a Sancreed Business Centre Grumbla Sancreed Penzance Cornwall TR20 8QU United Kingdom on 27 April 2011 |
27 April 2011 | Registered office address changed from 5a Sancreed Business Centre Grumbla Sancreed Penzance Cornwall TR20 8QU United Kingdom on 27 April 2011 |
3 March 2011 | Compulsory strike-off action has been suspended |
3 March 2011 | Compulsory strike-off action has been suspended |
11 January 2011 | First Gazette notice for compulsory strike-off |
11 January 2011 | First Gazette notice for compulsory strike-off |
2 August 2010 | Registered office address changed from Ca House Theobald Street Radlett Hertfordshire WD7 7LT on 2 August 2010 |
2 August 2010 | Termination of appointment of Rhidian Jones as a director |
2 August 2010 | Registered office address changed from Ca House Theobald Street Radlett Hertfordshire WD7 7LT on 2 August 2010 |
2 August 2010 | Appointment of The Last Secretary Limited as a secretary |
2 August 2010 | Appointment of The Last Secretary Limited as a secretary |
2 August 2010 | Registered office address changed from Ca House Theobald Street Radlett Hertfordshire WD7 7LT on 2 August 2010 |
2 August 2010 | Termination of appointment of Natasha Harrison as a secretary |
2 August 2010 | Termination of appointment of Natasha Harrison as a secretary |
2 August 2010 | Termination of appointment of Rhidian Jones as a director |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
1 May 2009 | Secretary appointed miss natasha miriam harrison |
1 May 2009 | Secretary appointed miss natasha miriam harrison |
30 April 2009 | Appointment Terminated Secretary richard stanley |
30 April 2009 | Appointment terminated secretary richard stanley |
28 April 2009 | Appointment terminated director richard stanley |
28 April 2009 | Appointment Terminated Director richard stanley |
16 April 2009 | Total exemption small company accounts made up to 31 December 2007 |
16 April 2009 | Total exemption small company accounts made up to 31 December 2007 |
23 January 2009 | Location of debenture register |
23 January 2009 | Secretary's change of particulars / richard stanley / 01/12/2005 |
23 January 2009 | Registered office changed on 23/01/2009 from F7 battersea studios 80 silverthorne road battersea london SW8 3HE |
23 January 2009 | Return made up to 01/12/08; full list of members |
23 January 2009 | Director's Change of Particulars / rhidian jones / 01/12/2005 / HouseName/Number was: , now: littlecroft; Street was: ca house, now: theobald street; Area was: theobald street, now: ; Country was: , now: united kingdom |
23 January 2009 | Registered office changed on 23/01/2009 from F7 battersea studios 80 silverthorne road battersea london SW8 3HE |
23 January 2009 | Director appointed richard clive stanley |
23 January 2009 | Location of register of members |
23 January 2009 | Location of debenture register |
23 January 2009 | Return made up to 01/12/08; full list of members |
23 January 2009 | Director appointed richard clive stanley |
23 January 2009 | Director's change of particulars / rhidian jones / 01/12/2005 |
23 January 2009 | Secretary's Change of Particulars / richard stanley / 01/12/2005 / HouseName/Number was: , now: littlecroft; Street was: ca house, now: theobald street; Area was: theobald street, now: ; Post Code was: , now: WD7 7LT; Country was: , now: united kingdom |
23 January 2009 | Location of register of members |
28 August 2008 | Return made up to 01/12/07; full list of members |
28 August 2008 | Location of debenture register |
28 August 2008 | Return made up to 01/12/07; full list of members |
28 August 2008 | Registered office changed on 28/08/2008 from 9 beaumont gate shenley hill radlett herts WD7 7AR |
28 August 2008 | Location of register of members |
28 August 2008 | Registered office changed on 28/08/2008 from 9 beaumont gate shenley hill radlett herts WD7 7AR |
28 August 2008 | Location of register of members |
28 August 2008 | Location of debenture register |
13 December 2007 | Total exemption small company accounts made up to 31 December 2006 |
13 December 2007 | Total exemption small company accounts made up to 31 December 2006 |
24 March 2007 | £ nc 1000/10000 20/10/06 |
24 March 2007 | £ nc 1000/10000 20/10/06 |
24 March 2007 | Resolutions
|
24 March 2007 | Resolutions
|
27 February 2007 | Registered office changed on 27/02/07 from: ca house, theobald street radlett hertfordshire WD7 7LT |
27 February 2007 | Registered office changed on 27/02/07 from: ca house, theobald street radlett hertfordshire WD7 7LT |
1 January 2007 | Return made up to 01/12/06; full list of members |
1 January 2007 | Return made up to 01/12/06; full list of members |
1 December 2005 | Incorporation |
1 December 2005 | Incorporation |