Total Documents | 357 |
---|
Total Pages | 864 |
---|
31 March 2023 | Accounts for a dormant company made up to 30 June 2022 |
---|---|
13 February 2023 | Confirmation statement made on 24 January 2023 with no updates |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 |
10 February 2022 | Confirmation statement made on 24 January 2022 with no updates |
9 March 2021 | Confirmation statement made on 24 January 2021 with no updates |
18 November 2020 | Accounts for a dormant company made up to 30 June 2020 |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates |
13 March 2019 | Micro company accounts made up to 30 June 2018 |
25 February 2019 | Confirmation statement made on 24 January 2019 with no updates |
9 March 2018 | Micro company accounts made up to 30 June 2017 |
9 March 2018 | Confirmation statement made on 24 January 2018 with updates |
28 September 2017 | Micro company accounts made up to 30 June 2016 |
28 September 2017 | Micro company accounts made up to 30 June 2016 |
26 September 2017 | Withdraw the company strike off application |
26 September 2017 | Withdraw the company strike off application |
5 September 2017 | First Gazette notice for voluntary strike-off |
5 September 2017 | First Gazette notice for voluntary strike-off |
25 August 2017 | Application to strike the company off the register |
25 August 2017 | Application to strike the company off the register |
23 May 2017 | Appointment of Prof Phyllis Williams as a director on 8 December 2010 |
23 May 2017 | Termination of appointment of Ernest Courtney Borland as a director on 13 March 2016 |
23 May 2017 | Registered office address changed from 10 Mercator Road Lewisham London SE13 5EN to Flat 1 144 Croxted Road London SE21 8NR on 23 May 2017 |
23 May 2017 | Termination of appointment of Ernest Courtney Borland as a director on 13 March 2016 |
23 May 2017 | Termination of appointment of Milicent Beatrice Williams as a director on 21 June 2006 |
23 May 2017 | Appointment of Prof Phyllis Williams as a director on 8 December 2010 |
23 May 2017 | Registered office address changed from 10 Mercator Road Lewisham London SE13 5EN to Flat 1 144 Croxted Road London SE21 8NR on 23 May 2017 |
23 May 2017 | Termination of appointment of Milicent Beatrice Williams as a director on 21 June 2006 |
13 April 2017 | Termination of appointment of Phyllis Williams as a director on 8 December 2010 |
13 April 2017 | Registered office address changed from 144 Croxted Road London SE21 8NR England to 10 Mercator Road Lewisham London SE13 5EN on 13 April 2017 |
13 April 2017 | Registered office address changed from 144 Croxted Road London SE21 8NR England to 10 Mercator Road Lewisham London SE13 5EN on 13 April 2017 |
13 April 2017 | Termination of appointment of Phyllis Williams as a director on 8 December 2010 |
27 March 2017 | Confirmation statement made on 24 January 2017 with updates |
27 March 2017 | Confirmation statement made on 24 January 2017 with updates |
24 May 2016 | Appointment of Mrs Milicent Beatrice Williams as a director on 21 June 2006 |
24 May 2016 | Appointment of Ernest Courtney Borland as a director on 13 March 2016 |
24 May 2016 | Appointment of Ernest Courtney Borland as a director on 13 March 2016 |
24 May 2016 | Appointment of Mrs Milicent Beatrice Williams as a director on 21 June 2006 |
4 May 2016 | Cancellation of shares. Statement of capital on 29 March 2016
|
4 May 2016 | Cancellation of shares. Statement of capital on 29 March 2016
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 |
11 April 2016 | Registered office address changed from 10 Mercator Road London Lewisham SE13 5EN to 144 Croxted Road London SE21 8NR on 11 April 2016 |
11 April 2016 | Registered office address changed from 10 Mercator Road London Lewisham SE13 5EN to 144 Croxted Road London SE21 8NR on 11 April 2016 |
7 April 2016 | Registered office address changed from Flat 1 144 Croxted Road London SE21 8NR to 10 Mercator Road London Lewisham SE13 5EN on 7 April 2016 |
7 April 2016 | Registered office address changed from Flat 1 144 Croxted Road London SE21 8NR to 10 Mercator Road London Lewisham SE13 5EN on 7 April 2016 |
24 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
28 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
20 March 2014 | Total exemption full accounts made up to 30 June 2013 |
20 March 2014 | Total exemption full accounts made up to 30 June 2013 |
23 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
22 January 2014 | Termination of appointment of Milicent Williams as a director |
22 January 2014 | Registered office address changed from 10 Mercator Road Lewisham London SE14 5EN on 22 January 2014 |
22 January 2014 | Registered office address changed from 10 Mercator Road Lewisham London SE14 5EN on 22 January 2014 |
22 January 2014 | Termination of appointment of Milicent Williams as a director |
18 June 2013 | Appointment of Mrs Milicent Beatrice Williams as a director |
18 June 2013 | Appointment of Mrs Milicent Beatrice Williams as a director |
17 June 2013 | Registered office address changed from Flat 1 144 Croxted Road London U.K. SE21 8NR on 17 June 2013 |
17 June 2013 | Registered office address changed from Flat 1 144 Croxted Road London U.K. SE21 8NR on 17 June 2013 |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
23 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders |
23 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders |
10 January 2013 | Appointment of Ms Phyllis Williams as a director |
10 January 2013 | Termination of appointment of Milicent Williams as a director |
10 January 2013 | Appointment of Ms Phyllis Williams as a director |
10 January 2013 | Termination of appointment of Milicent Williams as a director |
9 January 2013 | Registered office address changed from C/O Mercator Road Po Box Lewisham 10 Mercator Road London SE13 5EN England on 9 January 2013 |
9 January 2013 | Registered office address changed from C/O Mercator Road Po Box Lewisham 10 Mercator Road London SE13 5EN England on 9 January 2013 |
9 January 2013 | Registered office address changed from C/O Mercator Road Po Box Lewisham 10 Mercator Road London SE13 5EN England on 9 January 2013 |
17 September 2012 | Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 17 September 2012 |
17 September 2012 | Appointment of Mrs Milicent Beatrice Williams as a director |
17 September 2012 | Termination of appointment of Phyllis Williams as a director |
17 September 2012 | Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 17 September 2012 |
17 September 2012 | Termination of appointment of Verol Gordon as a secretary |
17 September 2012 | Termination of appointment of Verol Gordon as a secretary |
17 September 2012 | Appointment of Mrs Milicent Beatrice Williams as a director |
17 September 2012 | Termination of appointment of Phyllis Williams as a director |
6 September 2012 | Registered office address changed from C/O Mercator Road Po Box Lewisham 10 Mercator Road London SE13 5EN England on 6 September 2012 |
6 September 2012 | Termination of appointment of Milicent Williams as a director |
6 September 2012 | Registered office address changed from C/O Mercator Road Po Box Lewisham 10 Mercator Road London SE13 5EN England on 6 September 2012 |
6 September 2012 | Appointment of Mr Verol Anthony Gordon as a secretary |
6 September 2012 | Appointment of Mr Verol Anthony Gordon as a secretary |
6 September 2012 | Registered office address changed from C/O Mercator Road Po Box Lewisham 10 Mercator Road London SE13 5EN England on 6 September 2012 |
6 September 2012 | Termination of appointment of Milicent Williams as a director |
22 August 2012 | Appointment of Phyllis Williams as a director |
22 August 2012 | Appointment of Phyllis Williams as a director |
20 August 2012 | Termination of appointment of Verol Gordon as a secretary |
20 August 2012 | Termination of appointment of Verol Gordon as a secretary |
20 August 2012 | Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 20 August 2012 |
20 August 2012 | Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 20 August 2012 |
20 August 2012 | Appointment of Mrs Milicent Williams as a director |
20 August 2012 | Appointment of Mrs Milicent Williams as a director |
16 July 2012 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 16 July 2012 |
16 July 2012 | Termination of appointment of Milicent Williams as a director |
16 July 2012 | Appointment of Verol Gordon as a secretary |
16 July 2012 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 16 July 2012 |
16 July 2012 | Termination of appointment of Milicent Williams as a director |
16 July 2012 | Appointment of Verol Gordon as a secretary |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
15 February 2012 | Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR United Kingdom on 15 February 2012 |
15 February 2012 | Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR United Kingdom on 15 February 2012 |
14 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders |
14 February 2012 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 14 February 2012 |
14 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders |
14 February 2012 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 14 February 2012 |
31 January 2012 | Termination of appointment of Verol Gordon as a secretary |
31 January 2012 | Appointment of Mrs Milicent Williams as a director |
31 January 2012 | Termination of appointment of Verol Gordon as a secretary |
31 January 2012 | Termination of appointment of Phyllis Williams as a director |
31 January 2012 | Registered office address changed from 144 Croxted Road London SE21 8NR United Kingdom on 31 January 2012 |
31 January 2012 | Termination of appointment of Phyllis Williams as a director |
31 January 2012 | Registered office address changed from 144 Croxted Road London SE21 8NR United Kingdom on 31 January 2012 |
31 January 2012 | Appointment of Mrs Milicent Williams as a director |
25 January 2012 | Registered office address changed from C/O Mercator Road Po Box Lewisham 10 Mercator Road Lewisham London England SE13 5EN England on 25 January 2012 |
25 January 2012 | Registered office address changed from C/O Mercator Road Po Box Lewisham 10 Mercator Road Lewisham London England SE13 5EN England on 25 January 2012 |
24 January 2012 | Registered office address changed from 144 Croxted Road London SE21 8NR United Kingdom on 24 January 2012 |
24 January 2012 | Registered office address changed from 144 Croxted Road London SE21 8NR United Kingdom on 24 January 2012 |
20 January 2012 | Appointment of Ms Phyllis Williams as a director |
20 January 2012 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 20 January 2012 |
20 January 2012 | Termination of appointment of Neville Strachan as a director |
20 January 2012 | Appointment of Mr Verol Gordon as a secretary |
20 January 2012 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 20 January 2012 |
20 January 2012 | Appointment of Ms Phyllis Williams as a director |
20 January 2012 | Termination of appointment of Neville Strachan as a director |
20 January 2012 | Appointment of Mr Verol Gordon as a secretary |
18 January 2012 | Termination of appointment of Verol Gordon as a secretary |
18 January 2012 | Appointment of Mr Neville George Strachan as a director |
18 January 2012 | Appointment of Mr Neville George Strachan as a director |
18 January 2012 | Termination of appointment of Verol Gordon as a secretary |
18 January 2012 | Registered office address changed from Flat 1 144 Croxted Road London SE21 8NR United Kingdom on 18 January 2012 |
18 January 2012 | Termination of appointment of Phyllis Williams as a director |
18 January 2012 | Termination of appointment of Phyllis Williams as a director |
18 January 2012 | Registered office address changed from Flat 1 144 Croxted Road London SE21 8NR United Kingdom on 18 January 2012 |
17 January 2012 | Appointment of Ms Phyllis Williams as a director |
17 January 2012 | Appointment of Mr Verol Gordon as a secretary |
17 January 2012 | Termination of appointment of Neville Strachan as a director |
17 January 2012 | Appointment of Mr Verol Gordon as a secretary |
17 January 2012 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 17 January 2012 |
17 January 2012 | Termination of appointment of Neville Strachan as a director |
17 January 2012 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 17 January 2012 |
17 January 2012 | Appointment of Ms Phyllis Williams as a director |
3 January 2012 | Termination of appointment of Milicent Williams as a director |
3 January 2012 | Termination of appointment of Milicent Williams as a director |
28 December 2011 | Appointment of Mr Neville George Strachan as a director |
28 December 2011 | Appointment of Mr Neville George Strachan as a director |
21 November 2011 | Appointment of Mrs Milicent Williams as a director |
21 November 2011 | Appointment of Mrs Milicent Williams as a director |
21 November 2011 | Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 21 November 2011 |
21 November 2011 | Termination of appointment of Verol Gordon as a secretary |
21 November 2011 | Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 21 November 2011 |
21 November 2011 | Termination of appointment of Phyllis Williams as a director |
21 November 2011 | Termination of appointment of Verol Gordon as a secretary |
21 November 2011 | Termination of appointment of Phyllis Williams as a director |
8 November 2011 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 8 November 2011 |
8 November 2011 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 8 November 2011 |
8 November 2011 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 8 November 2011 |
8 November 2011 | Termination of appointment of Millicent Williams as a director |
8 November 2011 | Termination of appointment of Millicent Williams as a director |
26 October 2011 | Termination of appointment of Verol Gordon as a secretary |
26 October 2011 | Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 26 October 2011 |
26 October 2011 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 26 October 2011 |
26 October 2011 | Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 26 October 2011 |
26 October 2011 | Termination of appointment of Verol Gordon as a secretary |
26 October 2011 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 26 October 2011 |
25 October 2011 | Termination of appointment of Phyllis Williams as a director |
25 October 2011 | Termination of appointment of Phyllis Williams as a director |
21 October 2011 | Cancellation of shares. Statement of capital on 21 October 2011
|
21 October 2011 | Cancellation of shares. Statement of capital on 21 October 2011
|
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
13 October 2011 | Registered office address changed from 144 Croxted Road London SE21 8NR Uk on 13 October 2011 |
13 October 2011 | Registered office address changed from 144 Croxted Road London SE21 8NR Uk on 13 October 2011 |
11 October 2011 | Appointment of Ms Phyllis Williams as a director |
11 October 2011 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 11 October 2011 |
11 October 2011 | Appointment of Verol Anthony Gordon as a secretary |
11 October 2011 | Appointment of Verol Anthony Gordon as a secretary |
11 October 2011 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 11 October 2011 |
11 October 2011 | Appointment of Ms Phyllis Williams as a director |
7 September 2011 | Registered office address changed from 144 Croxted Road Dutwich London SE21 8NR on 7 September 2011 |
7 September 2011 | Registered office address changed from 144 Croxted Road Dutwich London SE21 8NR on 7 September 2011 |
7 September 2011 | Registered office address changed from 144 Croxted Road Dutwich London SE21 8NR on 7 September 2011 |
5 September 2011 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 5 September 2011 |
5 September 2011 | Appointment of Ms Phyllis Williams as a director |
5 September 2011 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 5 September 2011 |
5 September 2011 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 5 September 2011 |
5 September 2011 | Appointment of Ms Phyllis Williams as a director |
25 August 2011 | Appointment of Millicent Williams as a director |
25 August 2011 | Appointment of Millicent Williams as a director |
23 August 2011 | Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 23 August 2011 |
23 August 2011 | Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 23 August 2011 |
22 August 2011 | Termination of appointment of Leon Jones as a director |
22 August 2011 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 22 August 2011 |
22 August 2011 | Appointment of Verol Gordon as a secretary |
22 August 2011 | Termination of appointment of Leon Jones as a director |
22 August 2011 | Appointment of Verol Gordon as a secretary |
22 August 2011 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 22 August 2011 |
22 August 2011 | Termination of appointment of Leticia Muhammad as a director |
22 August 2011 | Termination of appointment of Leticia Muhammad as a director |
16 August 2011 | Appointment of Leticia May Muhammad as a director |
16 August 2011 | Appointment of Leticia May Muhammad as a director |
16 August 2011 | Appointment of Leon Vincent Jones as a director |
16 August 2011 | Appointment of Leon Vincent Jones as a director |
11 August 2011 | Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 11 August 2011 |
11 August 2011 | Termination of appointment of Verol Gordon as a secretary |
11 August 2011 | Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 11 August 2011 |
11 August 2011 | Termination of appointment of Phyllis Williams as a director |
11 August 2011 | Termination of appointment of Verol Gordon as a secretary |
11 August 2011 | Termination of appointment of Phyllis Williams as a director |
10 August 2011 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 10 August 2011 |
10 August 2011 | Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 10 August 2011 |
27 July 2011 | Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 27 July 2011 |
27 July 2011 | Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 27 July 2011 |
26 July 2011 | Termination of appointment of Leon Jones as a director |
26 July 2011 | Appointment of Verol Gordon as a secretary |
26 July 2011 | Appointment of Verol Gordon as a secretary |
26 July 2011 | Appointment of Ms Phyllis Williams as a director |
26 July 2011 | Registered office address changed from 10 Mercator Road London SE13 5EN England on 26 July 2011 |
26 July 2011 | Appointment of Ms Phyllis Williams as a director |
26 July 2011 | Termination of appointment of Leon Jones as a director |
26 July 2011 | Termination of appointment of Milicent Williams as a director |
26 July 2011 | Termination of appointment of Milicent Williams as a director |
26 July 2011 | Registered office address changed from 10 Mercator Road London SE13 5EN England on 26 July 2011 |
15 July 2011 | Termination of appointment of Phyllis Williams as a director |
15 July 2011 | Appointment of Mrs Milicent Williams as a director |
15 July 2011 | Appointment of Mrs Milicent Williams as a director |
15 July 2011 | Termination of appointment of Phyllis Williams as a director |
12 July 2011 | Appointment of Ms Phyllis Williams as a director |
12 July 2011 | Appointment of Ms Phyllis Williams as a director |
11 July 2011 | Termination of appointment of Milicent Williams as a director |
11 July 2011 | Termination of appointment of Milicent Williams as a director |
1 July 2011 | Termination of appointment of Verol Gordon as a secretary |
1 July 2011 | Termination of appointment of Verol Gordon as a secretary |
30 June 2011 | Registered office address changed from 144 Croxted Road London SE21 8NR on 30 June 2011 |
30 June 2011 | Registered office address changed from 144 Croxted Road London SE21 8NR on 30 June 2011 |
28 June 2011 | Appointment of Verol Gordon as a secretary |
28 June 2011 | Appointment of Verol Gordon as a secretary |
28 June 2011 | Registered office address changed from 10 Mergator Road Lewisham London SE14 5EN on 28 June 2011 |
28 June 2011 | Registered office address changed from 10 Mergator Road Lewisham London SE14 5EN on 28 June 2011 |
6 June 2011 | Termination of appointment of Phyllis Williams as a director |
6 June 2011 | Termination of appointment of Verol Gordon as a secretary |
6 June 2011 | Termination of appointment of Verol Gordon as a secretary |
6 June 2011 | Appointment of Mrs Milicent Williams as a director |
6 June 2011 | Termination of appointment of Phyllis Williams as a director |
6 June 2011 | Appointment of Mr Leon Vincent Jones as a director |
6 June 2011 | Appointment of Mr Leon Vincent Jones as a director |
6 June 2011 | Appointment of Mrs Milicent Williams as a director |
27 May 2011 | Registered office address changed from 144 Croxted Road Dulwich London United Kingdom SE21 8NR United Kingdom on 27 May 2011 |
27 May 2011 | Registered office address changed from 144 Croxted Road Dulwich London United Kingdom SE21 8NR United Kingdom on 27 May 2011 |
24 May 2011 | Appointment of Ms Phyllis Williams as a director |
24 May 2011 | Appointment of Ms Phyllis Williams as a director |
16 May 2011 | Termination of appointment of Millicent Williams as a director |
16 May 2011 | Termination of appointment of Phyllis Williams as a director |
16 May 2011 | Appointment of Mr Verol Anthony Gordon as a secretary |
16 May 2011 | Termination of appointment of Phyllis Williams as a director |
16 May 2011 | Termination of appointment of Millicent Williams as a director |
16 May 2011 | Appointment of Mr Verol Anthony Gordon as a secretary |
27 April 2011 | Termination of appointment of Leticia Muhammad as a director |
27 April 2011 | Appointment of Ms Phyllis Williams as a director |
27 April 2011 | Termination of appointment of Leon Jones as a director |
27 April 2011 | Termination of appointment of Leticia Muhammad as a director |
27 April 2011 | Registered office address changed from 10 Mercator Road Lewisham London SE13 5EN England on 27 April 2011 |
27 April 2011 | Registered office address changed from 10 Mercator Road Lewisham London SE13 5EN England on 27 April 2011 |
27 April 2011 | Termination of appointment of Leon Jones as a director |
27 April 2011 | Appointment of Ms Phyllis Williams as a director |
8 April 2011 | Registered office address changed from Po Box 144 Croxted Road Dulwich London United Kingdom SE21 8NR United Kingdom on 8 April 2011 |
8 April 2011 | Termination of appointment of Phyllis Williams Llb Llm as a director |
8 April 2011 | Termination of appointment of Phyllis Williams Llb Llm as a director |
8 April 2011 | Registered office address changed from Po Box 144 Croxted Road Dulwich London United Kingdom SE21 8NR United Kingdom on 8 April 2011 |
8 April 2011 | Registered office address changed from Po Box 144 Croxted Road Dulwich London United Kingdom SE21 8NR United Kingdom on 8 April 2011 |
4 February 2011 | Registered office address changed from 12 Birch Close Peckham London SE15 4UG on 4 February 2011 |
4 February 2011 | Termination of appointment of Sanda Jones as a secretary |
4 February 2011 | Appointment of Ms Phyllis Williams Llb Llm as a director |
4 February 2011 | Appointment of Sanda Joy Jones as a secretary |
4 February 2011 | Registered office address changed from 12 Birch Close Peckham London SE15 4UG on 4 February 2011 |
4 February 2011 | Appointment of Ms Phyllis Williams Llb Llm as a director |
4 February 2011 | Registered office address changed from 12 Birch Close Peckham London SE15 4UG on 4 February 2011 |
4 February 2011 | Termination of appointment of Phyllis Williams Llb,Llm as a director |
4 February 2011 | Termination of appointment of Sanda Jones as a secretary |
4 February 2011 | Appointment of Sanda Joy Jones as a secretary |
4 February 2011 | Termination of appointment of Phyllis Williams Llb,Llm as a director |
4 February 2011 | Termination of appointment of Sanda Jones as a secretary |
4 February 2011 | Termination of appointment of Verol Gordon as a secretary |
4 February 2011 | Termination of appointment of Verol Gordon as a secretary |
4 February 2011 | Termination of appointment of Sanda Jones as a secretary |
25 January 2011 | Registered office address changed from 144 Croxted Road, Dulwich London England SE21 8NR on 25 January 2011 |
25 January 2011 | Registered office address changed from 144 Croxted Road, Dulwich London England SE21 8NR on 25 January 2011 |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders |
17 November 2010 | Appointment of Millicent Williams as a director |
17 November 2010 | Appointment of Millicent Williams as a director |
26 October 2010 | Appointment of Leon Vincent Jones as a director |
26 October 2010 | Appointment of Leon Vincent Jones as a director |
26 October 2010 | Appointment of Leticia May Muhammad as a director |
26 October 2010 | Appointment of Leticia May Muhammad as a director |
28 July 2010 | Total exemption full accounts made up to 30 June 2010 |
28 July 2010 | Total exemption full accounts made up to 30 June 2010 |
14 November 2009 | Total exemption full accounts made up to 30 June 2009 |
14 November 2009 | Total exemption full accounts made up to 30 June 2009 |
19 August 2009 | Appointment terminated director milicent williams |
19 August 2009 | Appointment terminated director milicent williams |
12 August 2009 | Return made up to 21/06/09; full list of members |
12 August 2009 | Return made up to 21/06/09; full list of members |
12 August 2009 | Appointment terminated director sandra jones |
12 August 2009 | Appointment terminated director sandra jones |
30 June 2009 | Total exemption full accounts made up to 30 June 2008 |
30 June 2009 | Total exemption full accounts made up to 30 June 2008 |
26 June 2009 | Director appointed sandra joy jones |
26 June 2009 | Director appointed sandra joy jones |
26 June 2009 | Director appointed milicent williams |
26 June 2009 | Director appointed milicent williams |
17 December 2008 | Return made up to 21/06/08; full list of members |
17 December 2008 | Return made up to 21/06/08; full list of members |
19 March 2008 | Ad 11/03/08\gbp si 49999@1=49999\gbp ic 2/50001\ |
19 March 2008 | Ad 11/03/08\gbp si 49999@1=49999\gbp ic 2/50001\ |
18 March 2008 | Total exemption full accounts made up to 30 June 2007 |
18 March 2008 | Total exemption full accounts made up to 30 June 2007 |
11 March 2008 | Gbp nc 100/100000\10/03/08 |
11 March 2008 | Gbp nc 100/100000\10/03/08 |
21 September 2007 | Director resigned |
21 September 2007 | Return made up to 21/06/07; full list of members |
21 September 2007 | Director resigned |
21 September 2007 | Return made up to 21/06/07; full list of members |
21 September 2007 | Director resigned |
21 September 2007 | Director resigned |
17 September 2007 | New director appointed |
17 September 2007 | New director appointed |
14 September 2007 | New director appointed |
14 September 2007 | New director appointed |
11 September 2007 | New director appointed |
11 September 2007 | New director appointed |
17 August 2007 | Particulars of mortgage/charge |
17 August 2007 | Particulars of mortgage/charge |
29 June 2007 | New secretary appointed |
29 June 2007 | New secretary appointed |
28 June 2007 | Secretary resigned |
28 June 2007 | Secretary resigned |
8 May 2007 | Nc inc already adjusted 18/04/07 |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
8 May 2007 | Nc inc already adjusted 18/04/07 |
26 July 2006 | Secretary resigned |
26 July 2006 | New secretary appointed |
26 July 2006 | Director resigned |
26 July 2006 | New secretary appointed |
26 July 2006 | Secretary resigned |
26 July 2006 | Director resigned |
21 June 2006 | Incorporation |
21 June 2006 | Incorporation |