14 July 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
31 March 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
20 March 2015 | Application to strike the company off the register | 3 pages |
---|
15 April 2014 | Termination of appointment of Richard Boote as a director | 1 page |
---|
15 April 2014 | Termination of appointment of Richard Boote as a secretary | 1 page |
---|
14 April 2014 | Accounts for a dormant company made up to 31 August 2013 | 3 pages |
---|
14 April 2014 | Annual return made up to 6 January 2012 with a full list of shareholders | 14 pages |
---|
14 April 2014 | Annual return made up to 6 January 2013 with a full list of shareholders | 14 pages |
---|
14 April 2014 | Annual return made up to 6 January 2011 with a full list of shareholders | 14 pages |
---|
14 April 2014 | Annual return made up to 6 January 2011 with a full list of shareholders | 14 pages |
---|
14 April 2014 | Annual return made up to 6 January 2012 with a full list of shareholders | 14 pages |
---|
14 April 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-04-14 | 14 pages |
---|
14 April 2014 | Annual return made up to 6 January 2013 with a full list of shareholders | 14 pages |
---|
14 April 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-04-14 | 14 pages |
---|
14 April 2014 | Accounts for a dormant company made up to 31 August 2011 | 3 pages |
---|
14 April 2014 | Accounts for a dormant company made up to 31 August 2012 | 3 pages |
---|
14 April 2014 | Accounts for a dormant company made up to 31 August 2010 | 3 pages |
---|
14 April 2014 | Administrative restoration application | 4 pages |
---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
10 May 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | 3 pages |
---|
16 August 2010 | Total exemption small company accounts made up to 31 August 2009 | 6 pages |
---|
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | 3 pages |
---|
28 January 2010 | Secretary's details changed for Mr Richard James Sproson Boote on 6 January 2010 | 1 page |
---|
28 January 2010 | Secretary's details changed for Mr Richard James Sproson Boote on 6 January 2010 | 1 page |
---|
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders | 6 pages |
---|
28 January 2010 | Director's details changed for Mr Richard James Sproson Boote on 6 January 2010 | 2 pages |
---|
28 January 2010 | Director's details changed for Mr Richard James Sproson Boote on 6 January 2010 | 2 pages |
---|
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders | 6 pages |
---|
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 | 5 pages |
---|
10 March 2009 | Return made up to 06/01/09; full list of members | 4 pages |
---|
10 December 2008 | Registered office changed on 10/12/2008 from, limehouse mere way, ruddington fields business park, ruddington, nottinghamshire, NG11 6JS | 1 page |
---|
25 September 2008 | Total exemption small company accounts made up to 31 August 2007 | 5 pages |
---|
8 April 2008 | Return made up to 06/01/08; full list of members | 4 pages |
---|
9 August 2007 | Total exemption full accounts made up to 31 January 2007 | 16 pages |
---|
5 June 2007 | Accounting reference date shortened from 31/01/08 to 31/08/07 | 1 page |
---|
10 March 2007 | Registered office changed on 10/03/07 from: franklin underwood lime house, mere way ruddington fields busin, nottingham, nottinghamshire NG11 6JW | 1 page |
---|
28 February 2007 | Return made up to 06/01/07; full list of members | 3 pages |
---|
27 March 2006 | Ad 30/01/06--------- £ si 999@1 | 2 pages |
---|
21 February 2006 | Particulars of mortgage/charge | 3 pages |
---|
17 February 2006 | Particulars of mortgage/charge | 7 pages |
---|
16 February 2006 | New secretary appointed | 3 pages |
---|
14 February 2006 | New director appointed | 3 pages |
---|
14 February 2006 | New director appointed | 3 pages |
---|
14 February 2006 | Registered office changed on 14/02/06 from: 1 meridian south, meridian business park, leicester, leicestershire LE19 1WY | 1 page |
---|
7 February 2006 | Director resigned | 1 page |
---|
7 February 2006 | Secretary resigned | 1 page |
---|
3 February 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 9 pages |
---|
6 January 2006 | Incorporation | 16 pages |
---|