Total Documents | 84 |
---|
Total Pages | 358 |
---|
28 January 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off |
30 October 2019 | Application to strike the company off the register |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates |
12 May 2019 | Micro company accounts made up to 31 August 2018 |
7 October 2018 | Change of details for Mrs Deborah Jane Walker as a person with significant control on 5 March 2017 |
7 October 2018 | Confirmation statement made on 30 September 2018 with no updates |
28 May 2018 | Micro company accounts made up to 31 August 2017 |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates |
30 May 2017 | Micro company accounts made up to 31 August 2016 |
30 May 2017 | Micro company accounts made up to 31 August 2016 |
8 May 2017 | Director's details changed for Deborah Jane Walker on 5 March 2017 |
8 May 2017 | Director's details changed for Deborah Jane Walker on 5 March 2017 |
6 May 2017 | Secretary's details changed for Deborah Jane Walker on 5 March 2017 |
6 May 2017 | Secretary's details changed for Deborah Jane Walker on 5 March 2017 |
2 October 2016 | Confirmation statement made on 30 September 2016 with updates |
2 October 2016 | Confirmation statement made on 30 September 2016 with updates |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
25 August 2015 | Registered office address changed from 132 Watling Street Radlett Hertfordshire WD7 7JH to 42 Oakridge Avenue Radlett Hertfordshire WD7 8ER on 25 August 2015 |
25 August 2015 | Registered office address changed from 132 Watling Street Radlett Hertfordshire WD7 7JH to 42 Oakridge Avenue Radlett Hertfordshire WD7 8ER on 25 August 2015 |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
28 October 2013 | Director's details changed for Deborah Jane Walker on 28 March 2013 |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Deborah Jane Walker on 28 March 2013 |
28 October 2013 | Secretary's details changed for Deborah Jane Walker on 28 March 2013 |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Secretary's details changed for Deborah Jane Walker on 28 March 2013 |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
23 May 2013 | Registered office address changed from 10 Homefield Road Radlett Herts WD7 8PY on 23 May 2013 |
23 May 2013 | Registered office address changed from 10 Homefield Road Radlett Herts WD7 8PY on 23 May 2013 |
31 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
31 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
30 October 2012 | Director's details changed for Deborah Jane Walker on 30 September 2012 |
30 October 2012 | Director's details changed for Deborah Jane Walker on 30 September 2012 |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 |
20 October 2011 | Annual return made up to 30 September 2011 |
20 October 2011 | Annual return made up to 30 September 2011 |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 |
9 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders |
9 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders |
6 August 2009 | Total exemption small company accounts made up to 31 August 2008 |
6 August 2009 | Total exemption small company accounts made up to 31 August 2008 |
12 February 2009 | Return made up to 31/08/08; full list of members |
12 February 2009 | Return made up to 31/08/08; full list of members |
8 February 2009 | Director and secretary's change of particulars / deborah walker / 23/05/2008 |
8 February 2009 | Director and secretary's change of particulars / deborah walker / 23/05/2008 |
21 January 2009 | Secretary appointed deborah walker |
21 January 2009 | Secretary appointed deborah walker |
30 December 2008 | Appointment terminate, secretary michael lindsay landau logged form |
30 December 2008 | Appointment terminate, secretary michael lindsay landau logged form |
6 October 2008 | Total exemption small company accounts made up to 31 August 2007 |
6 October 2008 | Total exemption small company accounts made up to 31 August 2007 |
6 June 2008 | Appointment terminated director debra davis |
6 June 2008 | Appointment terminated secretary michael landau |
6 June 2008 | Appointment terminated secretary michael landau |
6 June 2008 | Appointment terminated director debra davis |
12 May 2008 | Director's change of particulars / debra davis / 01/05/2008 |
12 May 2008 | Secretary's change of particulars / michael landau / 01/05/2008 |
12 May 2008 | Secretary's change of particulars / michael landau / 01/05/2008 |
12 May 2008 | Director's change of particulars / debra davis / 01/05/2008 |
22 August 2007 | Secretary's particulars changed |
22 August 2007 | Secretary's particulars changed |
22 August 2007 | Director's particulars changed |
22 August 2007 | Return made up to 03/08/07; full list of members |
22 August 2007 | Director's particulars changed |
22 August 2007 | Return made up to 03/08/07; full list of members |
3 August 2006 | Incorporation |
3 August 2006 | Incorporation |