10 January 2014 | Final Gazette dissolved following liquidation | 1 page |
---|
10 January 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
10 January 2014 | Final Gazette dissolved following liquidation | 1 page |
---|
10 October 2013 | Notice of move from Administration to Dissolution on 4 October 2013 | 19 pages |
---|
10 October 2013 | Notice of move from Administration to Dissolution | 19 pages |
---|
15 August 2013 | Satisfaction of charge 1 in full | 3 pages |
---|
15 August 2013 | Satisfaction of charge 1 in full | 3 pages |
---|
7 August 2013 | Administrator's progress report to 9 July 2013 | 18 pages |
---|
7 August 2013 | Administrator's progress report to 9 July 2013 | 18 pages |
---|
7 August 2013 | Administrator's progress report to 9 July 2013 | 18 pages |
---|
8 March 2013 | Notice of extension of period of Administration | 1 page |
---|
8 March 2013 | Notice of extension of period of Administration | 1 page |
---|
13 February 2013 | Administrator's progress report to 9 January 2013 | 20 pages |
---|
13 February 2013 | Administrator's progress report to 9 January 2013 | 20 pages |
---|
13 February 2013 | Administrator's progress report to 9 January 2013 | 20 pages |
---|
24 July 2012 | Administrator's progress report to 9 July 2012 | 19 pages |
---|
24 July 2012 | Administrator's progress report to 9 July 2012 | 19 pages |
---|
24 July 2012 | Notice of extension of time period of the administration | 1 page |
---|
24 July 2012 | Notice of extension of time period of the administration | 1 page |
---|
24 July 2012 | Administrator's progress report to 9 July 2012 | 19 pages |
---|
28 March 2012 | Administrator's progress report to 11 March 2012 | 25 pages |
---|
28 March 2012 | Administrator's progress report to 11 March 2012 | 25 pages |
---|
22 November 2011 | Statement of affairs with form 2.14B | 9 pages |
---|
22 November 2011 | Statement of affairs with form 2.14B | 9 pages |
---|
24 October 2011 | Notice of deemed approval of proposals | 1 page |
---|
24 October 2011 | Notice of deemed approval of proposals | 1 page |
---|
7 October 2011 | Statement of administrator's proposal | 29 pages |
---|
7 October 2011 | Statement of administrator's proposal | 29 pages |
---|
19 September 2011 | Appointment of an administrator | 1 page |
---|
19 September 2011 | Registered office address changed from C/O Acityabode.Com Ltd 11-12 Crichton House Mount Stuart Square Cardiff CF10 5EE United Kingdom on 19 September 2011 | 2 pages |
---|
19 September 2011 | Registered office address changed from C/O Acityabode.Com Ltd 11-12 Crichton House Mount Stuart Square Cardiff CF10 5EE United Kingdom on 19 September 2011 | 2 pages |
---|
19 September 2011 | Appointment of an administrator | 1 page |
---|
10 May 2011 | Director's details changed for Miss Alexandra Elizabeth Gazzard on 10 May 2011 | 2 pages |
---|
10 May 2011 | Director's details changed for Miss Alexandra Elizabeth Gazzard on 10 May 2011 | 2 pages |
---|
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-04-12 | 8 pages |
---|
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-04-12 | 8 pages |
---|
30 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders | 8 pages |
---|
30 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders | 8 pages |
---|
30 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders | 8 pages |
---|
29 March 2011 | Statement of capital following an allotment of shares on 31 December 2010 | 3 pages |
---|
29 March 2011 | Statement of capital following an allotment of shares on 31 December 2010 | 3 pages |
---|
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 | 8 pages |
---|
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 | 8 pages |
---|
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 | 6 pages |
---|
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 | 6 pages |
---|
5 October 2010 | Appointment of Natalie Jones as a director | 3 pages |
---|
5 October 2010 | Appointment of Natalie Jones as a director | 3 pages |
---|
8 June 2010 | Registered office address changed from C/O Marsh Bessant Accountants Chester House 17 Gold Tops Newport South Wales NP20 4PH on 8 June 2010 | 1 page |
---|
8 June 2010 | Registered office address changed from C/O Marsh Bessant Accountants Chester House 17 Gold Tops Newport South Wales NP20 4PH on 8 June 2010 | 1 page |
---|
8 June 2010 | Registered office address changed from C/O Marsh Bessant Accountants Chester House 17 Gold Tops Newport South Wales NP20 4PH on 8 June 2010 | 1 page |
---|
5 January 2010 | Director's details changed for Susan Lesley Gazzard on 5 January 2010 | 2 pages |
---|
5 January 2010 | Director's details changed for Mr Ross Gazzard on 5 January 2010 | 2 pages |
---|
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders | 5 pages |
---|
5 January 2010 | Director's details changed for Susan Lesley Gazzard on 5 January 2010 | 2 pages |
---|
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders | 5 pages |
---|
5 January 2010 | Director's details changed for Miss Alexandra Elizabeth Gazzard on 5 January 2010 | 2 pages |
---|
5 January 2010 | Director's details changed for Mr Ross Gazzard on 5 January 2010 | 2 pages |
---|
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders | 5 pages |
---|
5 January 2010 | Director's details changed for Miss Alexandra Elizabeth Gazzard on 5 January 2010 | 2 pages |
---|
5 January 2010 | Director's details changed for Mr Ross Gazzard on 5 January 2010 | 2 pages |
---|
5 January 2010 | Director's details changed for Miss Alexandra Elizabeth Gazzard on 5 January 2010 | 2 pages |
---|
5 January 2010 | Director's details changed for Susan Lesley Gazzard on 5 January 2010 | 2 pages |
---|
2 October 2009 | Director appointed mr ross gazzard | 1 page |
---|
2 October 2009 | Director appointed mr ross gazzard | 1 page |
---|
11 May 2009 | Resolutions - RES12 ‐ Resolution of varying share rights or name
- RES01 ‐ Resolution of adoption of Memorandum of Association
- RES10 ‐ Resolution of allotment of securities
| 11 pages |
---|
11 May 2009 | Resolutions - RES12 ‐ Resolution of varying share rights or name
- RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
- RES10 ‐ Resolution of allotment of securities
| 11 pages |
---|
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 | 6 pages |
---|
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 | 6 pages |
---|
24 March 2009 | Return made up to 03/01/09; full list of members | 4 pages |
---|
24 March 2009 | Return made up to 03/01/09; full list of members | 4 pages |
---|
23 March 2009 | Director's Change of Particulars / alexandra gazzard / 01/12/2008 / Title was: , now: miss; Honours was: bs (hons), now: ; HouseName/Number was: , now: 44; Street was: 91 glan rhyd, now: hanson court; Area was: coed eva, now: ; Post Town was: cwmbran, now: cardiff; Region was: gwent, now: ; Post Code was: NP44 6TZ, now: CF10 5NX; Country was: , now | 2 pages |
---|
23 March 2009 | Director's change of particulars / alexandra gazzard / 01/12/2008 | 2 pages |
---|
7 November 2008 | Registered office changed on 07/11/2008 from c/o peacheys chartered accountants lanyon house mission court newport south wales NP20 2DW | 1 page |
---|
7 November 2008 | Registered office changed on 07/11/2008 from c/o peacheys chartered accountants lanyon house mission court newport south wales NP20 2DW | 1 page |
---|
7 October 2008 | Appointment terminated director paul gazzard | 1 page |
---|
7 October 2008 | Appointment Terminated Director paul gazzard | 1 page |
---|
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 | 5 pages |
---|
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 | 5 pages |
---|
22 January 2008 | Return made up to 03/01/08; full list of members | 3 pages |
---|
22 January 2008 | Director's particulars changed | 1 page |
---|
22 January 2008 | Director's particulars changed | 1 page |
---|
22 January 2008 | Return made up to 03/01/08; full list of members | 3 pages |
---|
13 December 2007 | Registered office changed on 13/12/07 from: 91 glenrhyd, coed eva cwmbran gwent NP44 6TZ | 1 page |
---|
13 December 2007 | Registered office changed on 13/12/07 from: 91 glenrhyd, coed eva cwmbran gwent NP44 6TZ | 1 page |
---|
13 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 | 1 page |
---|
13 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 | 1 page |
---|
19 November 2007 | New director appointed | 1 page |
---|
19 November 2007 | New director appointed | 1 page |
---|
21 January 2007 | Ad 03/01/07--------- £ si 14@1=14 £ ic 2/16 | 2 pages |
---|
21 January 2007 | Ad 03/01/07--------- £ si 14@1=14 £ ic 2/16 | 2 pages |
---|
21 January 2007 | New secretary appointed;new director appointed | 2 pages |
---|
21 January 2007 | New director appointed | 2 pages |
---|
21 January 2007 | New director appointed | 2 pages |
---|
21 January 2007 | New secretary appointed;new director appointed | 2 pages |
---|
3 January 2007 | Secretary resigned | 1 page |
---|
3 January 2007 | Director resigned | 1 page |
---|
3 January 2007 | Incorporation | 13 pages |
---|
3 January 2007 | Secretary resigned | 1 page |
---|
3 January 2007 | Director resigned | 1 page |
---|
3 January 2007 | Incorporation | 13 pages |
---|