Total Documents | 75 |
---|
Total Pages | 245 |
---|
28 August 2018 | Final Gazette dissolved via compulsory strike-off |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended |
6 March 2018 | First Gazette notice for compulsory strike-off |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates |
31 December 2016 | Micro company accounts made up to 31 March 2016 |
31 December 2016 | Micro company accounts made up to 31 March 2016 |
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
12 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
22 March 2014 | Director's details changed for Mr Frank Robert Florentine on 29 October 2013 |
22 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Director's details changed for Mr Frank Robert Florentine on 29 October 2013 |
22 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
21 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders |
21 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
30 March 2012 | Director's details changed for Mr Frank Robert Florentine on 27 March 2012 |
30 March 2012 | Director's details changed for Mr Frank Robert Florentine on 27 March 2012 |
30 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders |
30 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders |
1 March 2012 | Total exemption small company accounts made up to 31 March 2011 |
1 March 2012 | Total exemption small company accounts made up to 31 March 2011 |
14 June 2011 | Director's details changed for Frank Robert Florentine on 14 June 2011 |
14 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders |
14 June 2011 | Director's details changed for Frank Robert Florentine on 14 June 2011 |
14 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders |
6 February 2011 | Total exemption small company accounts made up to 31 March 2010 |
6 February 2011 | Total exemption small company accounts made up to 31 March 2010 |
13 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders |
13 May 2010 | Termination of appointment of Lisa Watt as a director |
13 May 2010 | Termination of appointment of Lisa Watt as a secretary |
13 May 2010 | Termination of appointment of Lisa Watt as a director |
13 May 2010 | Termination of appointment of Lisa Watt as a secretary |
13 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders |
12 May 2010 | Termination of appointment of Lisa Watt as a secretary |
12 May 2010 | Termination of appointment of Lisa Watt as a director |
12 May 2010 | Termination of appointment of Lisa Watt as a director |
12 May 2010 | Termination of appointment of Lisa Watt as a secretary |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 |
28 January 2010 | Registered office address changed from Suite 346 8 Shepherd Market London W1J 7JY on 28 January 2010 |
28 January 2010 | Registered office address changed from Suite 346 8 Shepherd Market London W1J 7JY on 28 January 2010 |
14 April 2009 | Director and secretary's change of particulars / lisa watt / 06/02/2009 |
14 April 2009 | Total exemption small company accounts made up to 31 March 2008 |
14 April 2009 | Total exemption small company accounts made up to 31 March 2008 |
14 April 2009 | Director's change of particulars / frank florentine / 01/11/2008 |
14 April 2009 | Return made up to 27/03/09; full list of members |
14 April 2009 | Director's change of particulars / frank florentine / 01/11/2008 |
14 April 2009 | Return made up to 27/03/09; full list of members |
14 April 2009 | Director and secretary's change of particulars / lisa watt / 06/02/2009 |
27 August 2008 | Return made up to 27/03/08; full list of members |
27 August 2008 | Return made up to 27/03/08; full list of members |
10 July 2007 | Registered office changed on 10/07/07 from: stilwell gray 14 - 30 city business centre hyde street, winchester hants SO23 7TA |
10 July 2007 | Registered office changed on 10/07/07 from: stilwell gray 14 - 30 city business centre hyde street, winchester hants SO23 7TA |
14 June 2007 | New director appointed |
14 June 2007 | New director appointed |
15 May 2007 | New secretary appointed |
15 May 2007 | New secretary appointed |
3 May 2007 | New director appointed |
3 May 2007 | New director appointed |
3 April 2007 | Director resigned |
3 April 2007 | Director resigned |
3 April 2007 | Secretary resigned |
3 April 2007 | Secretary resigned |
27 March 2007 | Incorporation |
27 March 2007 | Incorporation |