23 November 2017 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Green Watford WD18 8YH on 23 November 2017 | 2 pages |
---|
1 June 2017 | Liquidators' statement of receipts and payments to 9 March 2017 | 11 pages |
---|
30 March 2016 | Registered office address changed from C/O Portlock & Co. Ash House, Ash Road New Ash Green, Longfield Kent DA3 8JD to Victory House Quayside Chatham Maritime Kent ME4 4QU on 30 March 2016 | 2 pages |
---|
29 March 2016 | Appointment of a voluntary liquidator | 1 page |
---|
29 March 2016 | Declaration of solvency | 3 pages |
---|
29 March 2016 | Resolutions - LRESSP ‐ Special resolution to wind up on 2016-03-10
- LRESSP ‐ Special resolution to wind up on 2016-03-10
- LRESSP ‐ Special resolution to wind up on 2016-03-10
- LRESSP ‐ Special resolution to wind up on 2016-03-10
| 1 page |
---|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 | 1 page |
---|
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30 | 5 pages |
---|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 | 4 pages |
---|
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29 | 5 pages |
---|
28 January 2014 | Partial exemption accounts made up to 30 April 2013 | 4 pages |
---|
1 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders | 5 pages |
---|
8 April 2013 | Appointment of Mrs Jane Elizabeth Fallace as a director | 2 pages |
---|
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 | 4 pages |
---|
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders | 4 pages |
---|
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 | 4 pages |
---|
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders | 4 pages |
---|
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 | 4 pages |
---|
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders | 4 pages |
---|
27 April 2010 | Director's details changed for Stephen Corrie Fallace on 23 April 2010 | 2 pages |
---|
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 | 5 pages |
---|
13 May 2009 | Return made up to 23/04/09; full list of members | 3 pages |
---|
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 | 3 pages |
---|
10 October 2008 | Director's change of particulars / stephen fallace / 07/10/2008 | 1 page |
---|
29 April 2008 | Return made up to 23/04/08; full list of members | 3 pages |
---|
9 May 2007 | New director appointed | 2 pages |
---|
9 May 2007 | New secretary appointed | 2 pages |
---|
3 May 2007 | Director resigned | 1 page |
---|
3 May 2007 | Secretary resigned | 2 pages |
---|
23 April 2007 | Incorporation | 17 pages |
---|