Total Documents | 79 |
---|
Total Pages | 262 |
---|
29 January 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off |
6 November 2018 | Application to strike the company off the register |
2 August 2018 | Termination of appointment of Leon John Lyall as a secretary on 19 July 2018 |
14 July 2018 | Compulsory strike-off action has been discontinued |
12 July 2018 | Confirmation statement made on 19 April 2018 with no updates |
10 July 2018 | First Gazette notice for compulsory strike-off |
1 February 2018 | Change of details for Mr Nicholas Andrew Whitehouse as a person with significant control on 1 February 2018 |
1 February 2018 | Registered office address changed from 204 Ashby Road Hinckley LE10 1SW England to 27 Woodhall Road Penn Wolverhampton WV4 4DL on 1 February 2018 |
1 February 2018 | Director's details changed for Mr Nicholas Andrew Whitehouse on 1 February 2018 |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates |
3 October 2016 | Director's details changed for Mr Nicholas Andrew Whitehouse on 3 October 2016 |
3 October 2016 | Registered office address changed from 27 Woodhall Road Wolverhampton WV4 4DL to 204 Ashby Road Hinckley LE10 1SW on 3 October 2016 |
3 October 2016 | Registered office address changed from 27 Woodhall Road Wolverhampton WV4 4DL to 204 Ashby Road Hinckley LE10 1SW on 3 October 2016 |
3 October 2016 | Director's details changed for Mr Nicholas Andrew Whitehouse on 3 October 2016 |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 |
18 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 |
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 |
20 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 |
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 |
11 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
14 August 2013 | Compulsory strike-off action has been discontinued |
14 August 2013 | Compulsory strike-off action has been discontinued |
13 August 2013 | Annual return made up to 19 April 2013 with a full list of shareholders |
13 August 2013 | First Gazette notice for compulsory strike-off |
13 August 2013 | Annual return made up to 19 April 2013 with a full list of shareholders |
13 August 2013 | First Gazette notice for compulsory strike-off |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
29 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders |
29 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
15 July 2010 | Director's details changed for Nicholas Andrew Whitehouse on 19 April 2010 |
15 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders |
15 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders |
15 July 2010 | Director's details changed for Nicholas Andrew Whitehouse on 19 April 2010 |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 |
13 July 2009 | Return made up to 19/04/09; full list of members |
13 July 2009 | Return made up to 19/04/09; full list of members |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 |
26 June 2008 | Return made up to 19/04/08; no change of members |
26 June 2008 | Return made up to 19/04/08; no change of members |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 |
20 September 2007 | New secretary appointed |
20 September 2007 | New secretary appointed |
24 August 2007 | Secretary resigned |
24 August 2007 | Secretary resigned |
29 June 2007 | Return made up to 19/04/07; full list of members |
29 June 2007 | Return made up to 19/04/07; full list of members |
27 April 2006 | New director appointed |
27 April 2006 | Director resigned |
27 April 2006 | Registered office changed on 27/04/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB |
27 April 2006 | Registered office changed on 27/04/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB |
27 April 2006 | New director appointed |
27 April 2006 | New secretary appointed |
27 April 2006 | New secretary appointed |
27 April 2006 | Secretary resigned |
27 April 2006 | Director resigned |
27 April 2006 | Secretary resigned |
19 April 2006 | Incorporation |
19 April 2006 | Incorporation |