Total Documents | 87 |
---|
Total Pages | 337 |
---|
20 November 2018 | Final Gazette dissolved via compulsory strike-off |
---|---|
5 May 2018 | Compulsory strike-off action has been suspended |
27 February 2018 | First Gazette notice for compulsory strike-off |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
23 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
14 January 2014 | Registered office address changed from C/O Srl Accounting & Payroll Services Entrance E2 111 Ross Walk Leicester LE4 5HH England on 14 January 2014 |
14 January 2014 | Registered office address changed from C/O Srl Accounting & Payroll Services Entrance E2 111 Ross Walk Leicester LE4 5HH England on 14 January 2014 |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
20 March 2013 | Amended accounts made up to 31 March 2012 |
20 March 2013 | Amended accounts made up to 31 March 2012 |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders |
15 December 2011 | Termination of appointment of Jayne Hill as a director |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders |
15 December 2011 | Termination of appointment of Jayne Hill as a director |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders |
29 November 2011 | Registered office address changed from Stoughton House Harborough Road Oadby Leicester Leicestershire LE2 4LP on 29 November 2011 |
29 November 2011 | Registered office address changed from Stoughton House Harborough Road Oadby Leicester Leicestershire LE2 4LP on 29 November 2011 |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
17 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders |
17 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders |
17 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 |
26 February 2009 | Return made up to 08/12/08; no change of members |
26 February 2009 | Return made up to 08/12/08; no change of members |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 |
24 January 2008 | Registered office changed on 24/01/08 from: 33 valley road loughborough leicestershire LE11 3PX |
24 January 2008 | Registered office changed on 24/01/08 from: 33 valley road loughborough leicestershire LE11 3PX |
23 January 2008 | Return made up to 08/12/07; no change of members |
23 January 2008 | Return made up to 08/12/07; no change of members |
9 November 2007 | Accounts for a dormant company made up to 31 March 2007 |
9 November 2007 | Accounts for a dormant company made up to 31 March 2007 |
11 October 2007 | Registered office changed on 11/10/07 from: stage house prince william road loughborough leicestershire LE11 0GU |
11 October 2007 | Registered office changed on 11/10/07 from: stage house prince william road loughborough leicestershire LE11 0GU |
5 October 2007 | Director resigned |
5 October 2007 | Director resigned |
1 October 2007 | Company name changed what ho LIMITED\certificate issued on 01/10/07 |
1 October 2007 | Company name changed what ho LIMITED\certificate issued on 01/10/07 |
20 March 2007 | Company name changed drama design systems LIMITED\certificate issued on 20/03/07 |
20 March 2007 | Company name changed drama design systems LIMITED\certificate issued on 20/03/07 |
16 January 2007 | Return made up to 08/12/06; full list of members |
16 January 2007 | Return made up to 08/12/06; full list of members |
21 June 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 |
21 June 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 |
6 June 2006 | New secretary appointed;new director appointed |
6 June 2006 | Secretary resigned |
6 June 2006 | Secretary resigned |
6 June 2006 | Registered office changed on 06/06/06 from: 20 new walk leicester leicestershire LE1 6TX |
6 June 2006 | Director resigned |
6 June 2006 | New director appointed |
6 June 2006 | New director appointed |
6 June 2006 | New secretary appointed;new director appointed |
6 June 2006 | New director appointed |
6 June 2006 | Director resigned |
6 June 2006 | Registered office changed on 06/06/06 from: 20 new walk leicester leicestershire LE1 6TX |
6 June 2006 | New director appointed |
21 April 2006 | Company name changed no. 594 leicester LIMITED\certificate issued on 21/04/06 |
21 April 2006 | Company name changed no. 594 leicester LIMITED\certificate issued on 21/04/06 |
8 December 2005 | Incorporation |
8 December 2005 | Incorporation |