Total Documents | 62 |
---|
Total Pages | 168 |
---|
3 May 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
3 May 2016 | Final Gazette dissolved via compulsory strike-off |
15 October 2015 | Compulsory strike-off action has been suspended |
15 October 2015 | Compulsory strike-off action has been suspended |
28 July 2015 | First Gazette notice for voluntary strike-off |
28 July 2015 | First Gazette notice for voluntary strike-off |
13 January 2015 | Compulsory strike-off action has been suspended |
13 January 2015 | Compulsory strike-off action has been suspended |
28 October 2014 | First Gazette notice for compulsory strike-off |
28 October 2014 | First Gazette notice for compulsory strike-off |
9 April 2014 | Compulsory strike-off action has been suspended |
9 April 2014 | Compulsory strike-off action has been suspended |
4 March 2014 | First Gazette notice for compulsory strike-off |
4 March 2014 | First Gazette notice for compulsory strike-off |
26 November 2013 | Director's details changed for Mr Mark Joshua Bloom on 1 July 2013 |
26 November 2013 | Director's details changed for Mr Mark Joshua Bloom on 1 July 2013 |
26 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Mr Mark Joshua Bloom on 1 July 2013 |
26 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
5 December 2012 | Total exemption small company accounts made up to 28 February 2012 |
5 December 2012 | Total exemption small company accounts made up to 28 February 2012 |
4 December 2012 | Termination of appointment of Shmuel Bloom as a secretary |
4 December 2012 | Termination of appointment of Shmuel Bloom as a secretary |
3 December 2012 | Annual return made up to 7 September 2012 with a full list of shareholders |
3 December 2012 | Annual return made up to 7 September 2012 with a full list of shareholders |
3 December 2012 | Annual return made up to 7 September 2012 with a full list of shareholders |
11 January 2012 | Compulsory strike-off action has been discontinued |
11 January 2012 | Compulsory strike-off action has been discontinued |
10 January 2012 | First Gazette notice for compulsory strike-off |
10 January 2012 | First Gazette notice for compulsory strike-off |
5 January 2012 | Annual return made up to 7 September 2011 with a full list of shareholders |
5 January 2012 | Annual return made up to 7 September 2011 with a full list of shareholders |
5 January 2012 | Annual return made up to 7 September 2011 with a full list of shareholders |
21 March 2011 | Total exemption small company accounts made up to 28 February 2011 |
21 March 2011 | Total exemption small company accounts made up to 28 February 2011 |
24 December 2010 | Annual return made up to 7 September 2010 with a full list of shareholders |
24 December 2010 | Annual return made up to 7 September 2010 with a full list of shareholders |
24 December 2010 | Annual return made up to 7 September 2010 with a full list of shareholders |
16 February 2010 | Compulsory strike-off action has been discontinued |
16 February 2010 | Compulsory strike-off action has been discontinued |
15 February 2010 | Annual return made up to 7 September 2009 with a full list of shareholders |
15 February 2010 | Annual return made up to 7 September 2009 with a full list of shareholders |
15 February 2010 | Annual return made up to 7 September 2009 with a full list of shareholders |
12 January 2010 | First Gazette notice for compulsory strike-off |
12 January 2010 | First Gazette notice for compulsory strike-off |
15 May 2009 | Total exemption small company accounts made up to 28 February 2009 |
15 May 2009 | Total exemption small company accounts made up to 28 February 2009 |
2 December 2008 | Registered office changed on 02/12/2008 from denholme, prince consort road gateshead tyne & wear NE8 4JB |
2 December 2008 | Registered office changed on 02/12/2008 from denholme, prince consort road gateshead tyne & wear NE8 4JB |
2 December 2008 | Return made up to 07/09/08; full list of members |
2 December 2008 | Return made up to 07/09/08; full list of members |
1 December 2008 | Director's change of particulars / mark bloom / 04/11/2008 |
1 December 2008 | Secretary's change of particulars / shmuel bloom / 04/11/2008 |
1 December 2008 | Director's change of particulars / mark bloom / 04/11/2008 |
1 December 2008 | Secretary's change of particulars / shmuel bloom / 04/11/2008 |
10 October 2007 | Return made up to 07/09/07; full list of members
|
10 October 2007 | Return made up to 07/09/07; full list of members
|
5 August 2007 | Accounting reference date extended from 30/09/07 to 29/02/08 |
5 August 2007 | Accounting reference date extended from 30/09/07 to 29/02/08 |
7 September 2006 | Incorporation |
7 September 2006 | Incorporation |