Total Documents | 81 |
---|
Total Pages | 223 |
---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off |
9 June 2015 | First Gazette notice for voluntary strike-off |
9 June 2015 | First Gazette notice for voluntary strike-off |
28 May 2015 | Application to strike the company off the register |
28 May 2015 | Application to strike the company off the register |
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 |
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 |
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
28 March 2014 | Total exemption small company accounts made up to 30 November 2013 |
28 March 2014 | Total exemption small company accounts made up to 30 November 2013 |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders |
16 April 2012 | Secretary's details changed for Philip Joseph Moss on 23 June 2011 |
16 April 2012 | Secretary's details changed for Philip Joseph Moss on 23 June 2011 |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders |
16 April 2012 | Total exemption small company accounts made up to 30 November 2011 |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders |
16 April 2012 | Total exemption small company accounts made up to 30 November 2011 |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders |
23 June 2011 | Registered office address changed from 62 Verdala Park Liverpool L18 3LD United Kingdom on 23 June 2011 |
23 June 2011 | Registered office address changed from 62 Verdala Park Liverpool L18 3LD United Kingdom on 23 June 2011 |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders |
2 February 2011 | Total exemption small company accounts made up to 30 November 2010 |
2 February 2011 | Total exemption small company accounts made up to 30 November 2010 |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders |
8 April 2010 | Director's details changed for Ann Annie Moss on 1 October 2009 |
8 April 2010 | Director's details changed for Ann Annie Moss on 1 October 2009 |
8 April 2010 | Director's details changed for Ann Annie Moss on 1 October 2009 |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders |
11 March 2010 | Total exemption small company accounts made up to 30 November 2009 |
11 March 2010 | Total exemption small company accounts made up to 30 November 2009 |
18 December 2009 | Registered office address changed from 7 Rhodfa Heilyn Dyserth Rhyl Clwyd LL18 6LW United Kingdom on 18 December 2009 |
18 December 2009 | Registered office address changed from 7 Rhodfa Heilyn Dyserth Rhyl Clwyd LL18 6LW United Kingdom on 18 December 2009 |
2 October 2009 | Secretary's change of particulars / philip moss / 16/09/2009 |
2 October 2009 | Director's change of particulars / ann moss / 16/09/2009 |
2 October 2009 | Director's change of particulars / ann moss / 16/09/2009 |
2 October 2009 | Secretary's change of particulars / philip moss / 16/09/2009 |
22 June 2009 | Secretary's change of particulars / philip moss / 31/03/2009 |
22 June 2009 | Return made up to 02/04/09; full list of members |
22 June 2009 | Director's change of particulars / annie moss / 31/03/2009 |
22 June 2009 | Return made up to 02/04/09; full list of members |
22 June 2009 | Secretary's change of particulars / philip moss / 31/03/2009 |
22 June 2009 | Director's change of particulars / annie moss / 31/03/2009 |
20 April 2009 | Total exemption small company accounts made up to 30 November 2008 |
20 April 2009 | Total exemption small company accounts made up to 30 November 2008 |
1 April 2009 | Accounts for a dormant company made up to 30 April 2008 |
1 April 2009 | Accounts for a dormant company made up to 30 April 2008 |
31 March 2009 | Registered office changed on 31/03/2009 from 94 verdala park booker avenue calderstones liverpool L18 3LD |
31 March 2009 | Registered office changed on 31/03/2009 from 94 verdala park booker avenue calderstones liverpool L18 3LD |
31 March 2009 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 |
31 March 2009 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 |
21 May 2008 | Secretary appointed philip joseph moss |
21 May 2008 | Secretary appointed philip joseph moss |
13 May 2008 | Return made up to 02/04/08; full list of members |
13 May 2008 | Return made up to 02/04/08; full list of members |
14 January 2008 | Withdrawal of application for striking off |
14 January 2008 | Withdrawal of application for striking off |
22 December 2007 | Application for striking-off |
22 December 2007 | Application for striking-off |
27 November 2007 | Secretary resigned |
27 November 2007 | Registered office changed on 27/11/07 from: 74-78 victoria street st albans hertfordshire AL1 3XH |
27 November 2007 | Registered office changed on 27/11/07 from: 74-78 victoria street st albans hertfordshire AL1 3XH |
27 November 2007 | Secretary resigned |
5 June 2007 | Director resigned |
5 June 2007 | New director appointed |
5 June 2007 | Director resigned |
5 June 2007 | New director appointed |
2 April 2007 | Incorporation |
2 April 2007 | Incorporation |