Total Documents | 78 |
---|
Total Pages | 364 |
---|
2 May 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
14 February 2023 | First Gazette notice for voluntary strike-off |
1 February 2023 | Application to strike the company off the register |
6 May 2022 | Confirmation statement made on 1 April 2022 with updates |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 |
21 December 2021 | Previous accounting period extended from 31 March 2021 to 30 April 2021 |
9 April 2021 | Confirmation statement made on 1 April 2021 with updates |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 |
15 April 2020 | Confirmation statement made on 1 April 2020 with updates |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 |
3 June 2019 | Confirmation statement made on 1 April 2019 with updates |
21 May 2019 | Resolutions
|
20 May 2019 | Sub-division of shares on 1 September 2018 |
17 May 2019 | Particulars of variation of rights attached to shares |
17 May 2019 | Change of share class name or designation |
26 March 2019 | Secretary's details changed for Cherry Anne Vickery on 6 June 2018 |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 |
9 May 2018 | Confirmation statement made on 11 April 2018 with updates |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 |
27 April 2017 | Confirmation statement made on 11 April 2017 with updates |
27 April 2017 | Confirmation statement made on 11 April 2017 with updates |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
9 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Secretary's details changed for Cherry Anne Vicary on 1 October 2009 |
8 June 2016 | Secretary's details changed for Cherry Anne Vicary on 1 October 2009 |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
7 July 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
9 July 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders |
17 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
16 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders |
16 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
9 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders |
9 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
29 July 2010 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 29 July 2010 |
29 July 2010 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 29 July 2010 |
7 July 2010 | Director's details changed for John William Loch on 11 April 2010 |
7 July 2010 | Director's details changed for John William Loch on 11 April 2010 |
7 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders |
7 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
26 June 2009 | Return made up to 11/04/09; full list of members |
26 June 2009 | Return made up to 11/04/09; full list of members |
26 June 2009 | Director's change of particulars / john loch / 10/04/2009 |
26 June 2009 | Director's change of particulars / john loch / 10/04/2009 |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 |
2 May 2008 | Return made up to 11/04/08; full list of members
|
2 May 2008 | Return made up to 11/04/08; full list of members
|
21 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 |
21 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 |
21 April 2007 | New secretary appointed |
21 April 2007 | Director resigned |
21 April 2007 | Director resigned |
21 April 2007 | New secretary appointed |
21 April 2007 | Secretary resigned |
21 April 2007 | New director appointed |
21 April 2007 | Secretary resigned |
21 April 2007 | New director appointed |
11 April 2007 | Incorporation |
11 April 2007 | Incorporation |