Total Documents | 96 |
---|
Total Pages | 306 |
---|
13 February 2024 | Final Gazette dissolved via compulsory strike-off |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off |
20 December 2022 | Confirmation statement made on 15 December 2022 with updates |
15 December 2022 | Cessation of Rolf Ferdinand Biller as a person with significant control on 15 December 2022 |
23 March 2022 | Micro company accounts made up to 31 December 2021 |
21 December 2021 | Confirmation statement made on 15 December 2021 with updates |
16 November 2021 | Secretary's details changed for Mr Piero Cutrupi on 16 November 2021 |
16 November 2021 | Director's details changed for Mr Piero Cutrupi on 16 November 2021 |
16 November 2021 | Change of details for Mr Piero Cutrupi as a person with significant control on 16 November 2021 |
6 September 2021 | Micro company accounts made up to 31 December 2020 |
5 January 2021 | Confirmation statement made on 15 December 2020 with updates |
18 March 2020 | Micro company accounts made up to 31 December 2019 |
11 February 2020 | Confirmation statement made on 15 December 2019 with updates |
6 February 2019 | Micro company accounts made up to 31 December 2018 |
16 January 2019 | Confirmation statement made on 15 December 2018 with updates |
18 September 2018 | Micro company accounts made up to 31 December 2017 |
12 January 2018 | Notification of Rolf Ferdinand Biller as a person with significant control on 6 April 2016 |
12 January 2018 | Confirmation statement made on 15 December 2017 with updates |
12 January 2018 | Notification of Piero Cutrupi as a person with significant control on 6 April 2016 |
10 February 2017 | Micro company accounts made up to 31 December 2016 |
10 February 2017 | Micro company accounts made up to 31 December 2016 |
4 January 2017 | Confirmation statement made on 15 December 2016 with updates |
4 January 2017 | Confirmation statement made on 15 December 2016 with updates |
28 September 2016 | Micro company accounts made up to 31 December 2015 |
28 September 2016 | Micro company accounts made up to 31 December 2015 |
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
9 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
23 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders |
23 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 |
1 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders |
1 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 |
22 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders |
22 January 2010 | Director's details changed for Neville John Portelli on 1 October 2009 |
22 January 2010 | Director's details changed for Neville John Portelli on 1 October 2009 |
22 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders |
22 January 2010 | Director's details changed for Neville John Portelli on 1 October 2009 |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
20 January 2009 | Location of register of members |
20 January 2009 | Location of register of members |
19 January 2009 | Registered office changed on 19/01/2009 from unit 5 216-217 springvale industrial estate cwmbran south wales NP44 5BJ |
19 January 2009 | Return made up to 15/12/08; full list of members |
19 January 2009 | Return made up to 15/12/08; full list of members |
19 January 2009 | Registered office changed on 19/01/2009 from units 216-217 springvale industrial estate cwmbran NP44 5BJ |
19 January 2009 | Location of debenture register |
19 January 2009 | Location of debenture register |
19 January 2009 | Registered office changed on 19/01/2009 from unit 5 216-217 springvale industrial estate cwmbran south wales NP44 5BJ |
19 January 2009 | Location of register of members |
19 January 2009 | Registered office changed on 19/01/2009 from units 216-217 springvale industrial estate cwmbran NP44 5BJ |
19 January 2009 | Location of debenture register |
19 January 2009 | Location of debenture register |
19 January 2009 | Location of register of members |
27 December 2008 | Total exemption small company accounts made up to 31 December 2007 |
27 December 2008 | Total exemption small company accounts made up to 31 December 2007 |
4 November 2008 | Registered office changed on 04/11/2008 from 216-217 springvale industrial estate cwmbran NP44 5BJ |
4 November 2008 | Registered office changed on 04/11/2008 from 216-217 springvale industrial estate cwmbran NP44 5BJ |
2 February 2008 | Return made up to 15/12/07; full list of members
|
2 February 2008 | Return made up to 15/12/07; full list of members
|
22 January 2008 | Ad 31/01/07--------- £ si 98@1=98 £ ic 2/100 |
22 January 2008 | Registered office changed on 22/01/08 from: 4 henrietta street covent garden london WC2E 8SF |
22 January 2008 | Registered office changed on 22/01/08 from: 4 henrietta street covent garden london WC2E 8SF |
22 January 2008 | Ad 31/01/07--------- £ si 98@1=98 £ ic 2/100 |
5 August 2007 | Secretary's particulars changed;director's particulars changed |
5 August 2007 | Secretary's particulars changed;director's particulars changed |
7 February 2007 | Registered office changed on 07/02/07 from: p o box 55 7 spa road london SE16 3QQ |
7 February 2007 | New director appointed |
7 February 2007 | New secretary appointed;new director appointed |
7 February 2007 | Secretary resigned |
7 February 2007 | New secretary appointed;new director appointed |
7 February 2007 | Secretary resigned |
7 February 2007 | Registered office changed on 07/02/07 from: p o box 55 7 spa road london SE16 3QQ |
7 February 2007 | Director resigned |
7 February 2007 | New director appointed |
7 February 2007 | New director appointed |
7 February 2007 | Director resigned |
7 February 2007 | New director appointed |
15 December 2006 | Incorporation |
15 December 2006 | Incorporation |