10 April 2012 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
27 December 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
27 December 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
21 September 2011 | Compulsory strike-off action has been discontinued | 1 page |
---|
21 September 2011 | Compulsory strike-off action has been discontinued | 1 page |
---|
4 May 2011 | Appointment of Frederic Martins as a director | 2 pages |
---|
4 May 2011 | Appointment of Frederic Martins as a director | 2 pages |
---|
3 May 2011 | Termination of appointment of Thomas Prade as a director | 1 page |
---|
3 May 2011 | Termination of appointment of Thomas Prade as a director | 1 page |
---|
15 March 2011 | Registered office address changed from 3 Partridge Piece Cranfield Bedfordshire MK43 0BL on 15 March 2011 | 1 page |
---|
15 March 2011 | Registered office address changed from 3 Partridge Piece Cranfield Bedfordshire MK43 0BL on 15 March 2011 | 1 page |
---|
15 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-03-15 | 4 pages |
---|
15 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-03-15 | 4 pages |
---|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 | 4 pages |
---|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 | 4 pages |
---|
21 May 2010 | Total exemption small company accounts made up to 31 December 2008 | 1 page |
---|
21 May 2010 | Total exemption small company accounts made up to 31 December 2008 | 1 page |
---|
18 May 2010 | Director's details changed for Thomas More Prade on 21 February 2010 | 2 pages |
---|
18 May 2010 | Registered office address changed from Room 58 Lanchester Hall Cranfield University Cranfield Bedford MK43 0AL on 18 May 2010 | 1 page |
---|
18 May 2010 | Director's details changed for Thomas More Prade on 21 February 2010 | 2 pages |
---|
18 May 2010 | Registered office address changed from Room 58 Lanchester Hall Cranfield University Cranfield Bedford MK43 0AL on 18 May 2010 | 1 page |
---|
18 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders | 4 pages |
---|
18 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders | 4 pages |
---|
26 January 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 January 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 June 2009 | Return made up to 21/02/09; full list of members | 3 pages |
---|
5 June 2009 | Return made up to 21/02/09; full list of members | 3 pages |
---|
16 April 2009 | Registered office changed on 16/04/2009 from 80 sidney street folkestone kent CT19 6HQ | 1 page |
---|
16 April 2009 | Registered office changed on 16/04/2009 from 80 sidney street folkestone kent CT19 6HQ | 1 page |
---|
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 | 3 pages |
---|
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 | 3 pages |
---|
22 May 2008 | Return made up to 21/02/08; full list of members | 3 pages |
---|
22 May 2008 | Return made up to 21/02/08; full list of members | 3 pages |
---|
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 | 3 pages |
---|
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 | 3 pages |
---|
4 May 2007 | Return made up to 21/02/07; full list of members | 2 pages |
---|
4 May 2007 | Return made up to 21/02/07; full list of members | 2 pages |
---|
23 February 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 | 1 page |
---|
23 February 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 | 1 page |
---|
21 February 2006 | Incorporation | 6 pages |
---|
21 February 2006 | Incorporation | 6 pages |
---|