4 June 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
6 May 2013 | Registered office address changed from 35 Ivydene Knaphill Woking Surrey GU21 2TA United Kingdom on 6 May 2013 | 1 page |
---|
6 May 2013 | Registered office address changed from 35 Ivydene Knaphill Woking Surrey GU21 2TA United Kingdom on 6 May 2013 | 1 page |
---|
6 May 2013 | Registered office address changed from 35 Ivydene Knaphill Woking Surrey GU21 2TA United Kingdom on 6 May 2013 | 1 page |
---|
19 February 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
19 February 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
12 February 2013 | Application to strike the company off the register | 3 pages |
---|
12 February 2013 | Application to strike the company off the register | 3 pages |
---|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 | 5 pages |
---|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 | 5 pages |
---|
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-09 | 3 pages |
---|
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-09 | 3 pages |
---|
8 February 2012 | Registered office address changed from 35 Ivydene Knaphill Woking Surrey GU21 2TA United Kingdom on 8 February 2012 | 1 page |
---|
8 February 2012 | Termination of appointment of Jenny Susanne Bond as a secretary on 8 February 2012 | 1 page |
---|
8 February 2012 | Appointment of Valerie Harris as a secretary | 1 page |
---|
8 February 2012 | Director's details changed for Mr Andrew John Harris on 8 February 2012 | 2 pages |
---|
8 February 2012 | Registered office address changed from Scenic House, 54 Wilmot Way Banstead Surrey SM7 2PY on 8 February 2012 | 1 page |
---|
8 February 2012 | Director's details changed for Mr Andrew John Harris on 8 February 2012 | 2 pages |
---|
8 February 2012 | Registered office address changed from 35 Ivydene Knaphill Woking Surrey GU21 2TA United Kingdom on 8 February 2012 | 1 page |
---|
8 February 2012 | Termination of appointment of Jenny Bond as a secretary | 1 page |
---|
8 February 2012 | Registered office address changed from Scenic House, 54 Wilmot Way Banstead Surrey SM7 2PY on 8 February 2012 | 1 page |
---|
8 February 2012 | Appointment of Valerie Harris as a secretary on 8 February 2012 | 1 page |
---|
8 February 2012 | Registered office address changed from 35 Ivydene Knaphill Woking Surrey GU21 2TA United Kingdom on 8 February 2012 | 1 page |
---|
8 February 2012 | Director's details changed for Mr Andrew John Harris on 8 February 2012 | 2 pages |
---|
8 February 2012 | Registered office address changed from Scenic House, 54 Wilmot Way Banstead Surrey SM7 2PY on 8 February 2012 | 1 page |
---|
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 | 4 pages |
---|
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 | 4 pages |
---|
23 February 2011 | Termination of appointment of Andrew Bond as a director | 1 page |
---|
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders | 3 pages |
---|
23 February 2011 | Termination of appointment of Andrew Bond as a director | 1 page |
---|
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders | 3 pages |
---|
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 | 4 pages |
---|
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 | 4 pages |
---|
5 February 2010 | Director's details changed for Andrew John Bond on 5 February 2010 | 2 pages |
---|
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders | 5 pages |
---|
5 February 2010 | Director's details changed for Andrew John Harris on 5 February 2010 | 2 pages |
---|
5 February 2010 | Director's details changed for Andrew John Bond on 5 February 2010 | 2 pages |
---|
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders | 5 pages |
---|
5 February 2010 | Director's details changed for Andrew John Harris on 5 February 2010 | 2 pages |
---|
5 February 2010 | Director's details changed for Andrew John Bond on 5 February 2010 | 2 pages |
---|
5 February 2010 | Director's details changed for Andrew John Harris on 5 February 2010 | 2 pages |
---|
29 June 2009 | Total exemption full accounts made up to 31 March 2009 | 12 pages |
---|
29 June 2009 | Total exemption full accounts made up to 31 March 2009 | 12 pages |
---|
9 February 2009 | Return made up to 31/01/09; full list of members | 4 pages |
---|
9 February 2009 | Return made up to 31/01/09; full list of members | 4 pages |
---|
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 | 5 pages |
---|
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 | 5 pages |
---|
1 February 2008 | Return made up to 31/01/08; full list of members | 2 pages |
---|
1 February 2008 | Return made up to 31/01/08; full list of members | 2 pages |
---|
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 | 5 pages |
---|
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 | 5 pages |
---|
12 February 2007 | Return made up to 31/01/07; full list of members | 3 pages |
---|
12 February 2007 | Return made up to 31/01/07; full list of members | 3 pages |
---|
8 May 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 | 1 page |
---|
8 May 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 | 1 page |
---|
13 February 2006 | Director resigned | 1 page |
---|
13 February 2006 | New secretary appointed | 2 pages |
---|
13 February 2006 | New director appointed | 2 pages |
---|
13 February 2006 | New director appointed | 2 pages |
---|
13 February 2006 | Secretary resigned | 1 page |
---|
13 February 2006 | Secretary resigned | 1 page |
---|
13 February 2006 | New director appointed | 2 pages |
---|
13 February 2006 | New director appointed | 2 pages |
---|
13 February 2006 | Director resigned | 1 page |
---|
13 February 2006 | New secretary appointed | 2 pages |
---|
31 January 2006 | Incorporation | 20 pages |
---|
31 January 2006 | Incorporation | 20 pages |
---|