23 March 2010 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
8 December 2009 | First Gazette notice for voluntary strike-off | 1 page |
---|
8 December 2009 | First Gazette notice for voluntary strike-off | 1 page |
---|
24 November 2009 | Application to strike the company off the register | 3 pages |
---|
24 November 2009 | Application to strike the company off the register | 3 pages |
---|
7 October 2009 | Compulsory strike-off action has been discontinued | 1 page |
---|
7 October 2009 | Compulsory strike-off action has been discontinued | 1 page |
---|
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 | 5 pages |
---|
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 | 5 pages |
---|
18 August 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
18 August 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 June 2009 | Director's change of particulars / nicole dray / 30/06/2009 | 1 page |
---|
30 June 2009 | Registered office changed on 30/06/2009 from 2 clifton gardens golders green london NW11 7EL | 1 page |
---|
30 June 2009 | Director's Change of Particulars / nicole dray / 30/06/2009 / HouseName/Number was: 2, now: 10; Street was: clifton gardens, now: woodside lane; Post Town was: golders green, now: north finchley; Post Code was: NW11 7EL, now: N12 8RB | 1 page |
---|
30 June 2009 | Registered office changed on 30/06/2009 from 2 clifton gardens golders green london NW11 7EL | 1 page |
---|
27 November 2008 | Amended accounts made up to 31 March 2008 | 5 pages |
---|
27 November 2008 | Amended accounts made up to 31 March 2008 | 5 pages |
---|
28 August 2008 | Appointment Terminated Secretary recruitment and contractor services LIMITED | 1 page |
---|
28 August 2008 | Appointment terminated secretary recruitment and contractor services LIMITED | 1 page |
---|
8 August 2008 | Registered office changed on 08/08/2008 from, 51 market place, warminster, wiltshire, BA12 9AZ | 1 page |
---|
8 August 2008 | Registered office changed on 08/08/2008 from, 51 market place, warminster, wiltshire, BA12 9AZ | 1 page |
---|
6 June 2008 | Appointment terminated director terence hillier | 1 page |
---|
6 June 2008 | Appointment Terminated Director terence hillier | 1 page |
---|
4 June 2008 | Ad 31/05/08 gbp si 1@1=1 gbp ic 1/2 | 2 pages |
---|
4 June 2008 | Director appointed mrs nicole dray | 1 page |
---|
4 June 2008 | Ad 31/05/08\gbp si 1@1=1\gbp ic 1/2\ | 2 pages |
---|
4 June 2008 | Director appointed mrs nicole dray | 1 page |
---|
9 April 2008 | Accounts made up to 31 March 2008 | 2 pages |
---|
9 April 2008 | Accounts for a dormant company made up to 31 March 2008 | 2 pages |
---|
26 March 2008 | Return made up to 21/03/08; full list of members | 3 pages |
---|
26 March 2008 | Return made up to 21/03/08; full list of members | 3 pages |
---|
7 March 2008 | Appointment terminated director david senyard | 1 page |
---|
7 March 2008 | Appointment Terminated Director david senyard | 1 page |
---|
5 March 2008 | Director appointed mr terence wesley hillier | 3 pages |
---|
5 March 2008 | Director appointed mr terence wesley hillier | 3 pages |
---|
4 March 2008 | Ad 04/03/08\gbp si 1@1=1\gbp ic 2/3\ | 2 pages |
---|
4 March 2008 | Ad 04/03/08 gbp si 1@1=1 gbp ic 2/3 | 2 pages |
---|
31 May 2007 | Director resigned | 1 page |
---|
31 May 2007 | Director resigned | 1 page |
---|
16 May 2007 | Ad 15/05/07--------- £ si [email protected]=1 £ ic 1/2 | 1 page |
---|
16 May 2007 | Ad 15/05/07--------- £ si [email protected]=1 £ ic 1/2 | 1 page |
---|
16 May 2007 | New director appointed | 1 page |
---|
16 May 2007 | New director appointed | 1 page |
---|
21 March 2007 | Incorporation | 15 pages |
---|
21 March 2007 | Incorporation | 15 pages |
---|