Total Documents | 107 |
---|
Total Pages | 304 |
---|
27 November 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
9 September 2018 | Micro company accounts made up to 31 March 2017 |
8 July 2017 | Voluntary strike-off action has been suspended |
8 July 2017 | Voluntary strike-off action has been suspended |
13 June 2017 | First Gazette notice for voluntary strike-off |
13 June 2017 | First Gazette notice for voluntary strike-off |
5 June 2017 | Application to strike the company off the register |
5 June 2017 | Application to strike the company off the register |
1 April 2017 | Compulsory strike-off action has been discontinued |
1 April 2017 | Compulsory strike-off action has been discontinued |
31 March 2017 | Accounts for a dormant company made up to 31 March 2016 |
31 March 2017 | Accounts for a dormant company made up to 31 March 2016 |
7 March 2017 | First Gazette notice for compulsory strike-off |
7 March 2017 | First Gazette notice for compulsory strike-off |
26 April 2016 | Micro company accounts made up to 31 March 2015 |
26 April 2016 | Compulsory strike-off action has been discontinued |
26 April 2016 | Micro company accounts made up to 31 March 2015 |
26 April 2016 | Compulsory strike-off action has been discontinued |
25 April 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
8 March 2016 | First Gazette notice for compulsory strike-off |
8 March 2016 | First Gazette notice for compulsory strike-off |
20 June 2015 | Compulsory strike-off action has been discontinued |
20 June 2015 | Compulsory strike-off action has been discontinued |
19 June 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
28 April 2015 | First Gazette notice for compulsory strike-off |
28 April 2015 | First Gazette notice for compulsory strike-off |
5 January 2015 | Termination of appointment of Shaun Chesseman as a secretary on 5 January 2015 |
5 January 2015 | Termination of appointment of Shaun Chesseman as a secretary on 5 January 2015 |
5 January 2015 | Termination of appointment of Shaun Chesseman as a director on 5 January 2015 |
5 January 2015 | Termination of appointment of Charlotte Bassaragh as a secretary on 5 January 2015 |
5 January 2015 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of Shaun Chesseman as a secretary on 5 January 2015 |
5 January 2015 | Termination of appointment of Shaun Chesseman as a director on 5 January 2015 |
5 January 2015 | Termination of appointment of Shaun Chesseman as a director on 5 January 2015 |
5 January 2015 | Termination of appointment of Shaun Chesseman as a director on 5 January 2015 |
5 January 2015 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of Charlotte Bassaragh as a secretary on 5 January 2015 |
5 January 2015 | Termination of appointment of Charlotte Bassaragh as a secretary on 5 January 2015 |
5 January 2015 | Termination of appointment of Shaun Chesseman as a secretary on 5 January 2015 |
5 January 2015 | Termination of appointment of Charlotte Bassaragh as a secretary on 5 January 2015 |
5 January 2015 | Termination of appointment of Charlotte Bassaragh as a secretary on 5 January 2015 |
5 January 2015 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of Shaun Chesseman as a director on 5 January 2015 |
5 January 2015 | Termination of appointment of Charlotte Bassaragh as a secretary on 5 January 2015 |
5 January 2015 | Termination of appointment of Shaun Chesseman as a director on 5 January 2015 |
12 December 2014 | Compulsory strike-off action has been discontinued |
12 December 2014 | Compulsory strike-off action has been discontinued |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
1 July 2014 | Compulsory strike-off action has been suspended |
1 July 2014 | Compulsory strike-off action has been suspended |
6 May 2014 | First Gazette notice for compulsory strike-off |
6 May 2014 | First Gazette notice for compulsory strike-off |
1 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
1 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
11 February 2013 | Total exemption small company accounts made up to 31 March 2012 |
11 February 2013 | Total exemption small company accounts made up to 31 March 2012 |
8 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
8 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
8 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
6 January 2012 | Total exemption full accounts made up to 31 March 2011 |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders |
2 March 2011 | Total exemption full accounts made up to 31 March 2010 |
2 March 2011 | Total exemption full accounts made up to 31 March 2010 |
20 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders |
20 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders |
20 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders |
27 April 2010 | Total exemption full accounts made up to 31 March 2009 |
27 April 2010 | Total exemption full accounts made up to 31 March 2009 |
22 April 2010 | Annual return made up to 1 January 2010 with a full list of shareholders |
22 April 2010 | Annual return made up to 1 January 2010 with a full list of shareholders |
22 April 2010 | Annual return made up to 1 January 2010 with a full list of shareholders |
22 April 2010 | Director's details changed for Nathaniel Williamson on 2 October 2009 |
22 April 2010 | Director's details changed for Shaun Chesseman on 2 October 2009 |
22 April 2010 | Director's details changed for Shaun Chesseman on 2 October 2009 |
22 April 2010 | Director's details changed for Shaun Chesseman on 2 October 2009 |
22 April 2010 | Director's details changed for Nathaniel Williamson on 2 October 2009 |
22 April 2010 | Director's details changed for Nathaniel Williamson on 2 October 2009 |
9 April 2010 | Appointment of Miss Charlotte Bassaragh as a secretary |
9 April 2010 | Registered office address changed from 1000 Great West Road Brentford TW8 9HH Uk on 9 April 2010 |
9 April 2010 | Registered office address changed from 1000 Great West Road Brentford TW8 9HH Uk on 9 April 2010 |
9 April 2010 | Registered office address changed from 1000 Great West Road Brentford TW8 9HH Uk on 9 April 2010 |
9 April 2010 | Appointment of Miss Charlotte Bassaragh as a secretary |
29 March 2010 | Termination of appointment of Cheryl Campbell as a secretary |
29 March 2010 | Termination of appointment of Cheryl Campbell as a secretary |
22 January 2009 | Return made up to 01/01/09; full list of members |
22 January 2009 | Registered office changed on 22/01/2009 from trinity house, 19 heather park drive, wembley middlesex HA0 1SU |
22 January 2009 | Registered office changed on 22/01/2009 from trinity house, 19 heather park drive, wembley middlesex HA0 1SU |
22 January 2009 | Return made up to 01/01/09; full list of members |
11 November 2008 | Director and secretary appointed shaun chesseman |
11 November 2008 | Director and secretary appointed shaun chesseman |
24 July 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 |
24 July 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 |
23 July 2008 | Accounts for a dormant company made up to 31 October 2007 |
23 July 2008 | Accounts for a dormant company made up to 31 October 2007 |
23 January 2008 | Return made up to 01/01/08; full list of members |
23 January 2008 | Return made up to 01/01/08; full list of members |
15 February 2007 | Director resigned |
15 February 2007 | Director resigned |
4 October 2006 | Incorporation |
4 October 2006 | Incorporation |