Total Documents | 47 |
---|
Total Pages | 215 |
---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off |
20 June 2015 | Compulsory strike-off action has been suspended |
20 June 2015 | Compulsory strike-off action has been suspended |
14 April 2015 | First Gazette notice for compulsory strike-off |
14 April 2015 | First Gazette notice for compulsory strike-off |
15 September 2014 | Total exemption full accounts made up to 31 March 2013 |
15 September 2014 | Total exemption full accounts made up to 31 March 2013 |
1 September 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
13 September 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
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 |
12 September 2012 | Annual return made up to 30 May 2012 with a full list of shareholders |
12 September 2012 | Annual return made up to 30 May 2012 with a full list of shareholders |
11 September 2012 | Secretary's details changed for Hyacinth Grace Malcolm on 30 September 2011 |
11 September 2012 | Secretary's details changed for Hyacinth Grace Malcolm on 30 September 2011 |
31 August 2011 | Total exemption full accounts made up to 31 March 2011 |
31 August 2011 | Total exemption full accounts made up to 31 March 2011 |
14 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders |
14 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders |
27 October 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 |
27 October 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 |
4 August 2010 | Registered office address changed from Flat 20 4 Leroy Street London SE1 4SS on 4 August 2010 |
4 August 2010 | Registered office address changed from Flat 20 4 Leroy Street London SE1 4SS on 4 August 2010 |
4 August 2010 | Director's details changed for Hyacinth Grace Malcolm on 30 May 2010 |
4 August 2010 | Director's details changed for Hyacinth Grace Malcolm on 30 May 2010 |
4 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders |
4 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders |
4 August 2010 | Director's details changed for Albert Izibili on 30 May 2010 |
4 August 2010 | Director's details changed for Albert Izibili on 30 May 2010 |
4 August 2010 | Registered office address changed from Flat 20 4 Leroy Street London SE1 4SS on 4 August 2010 |
14 April 2010 | Total exemption full accounts made up to 31 May 2009 |
14 April 2010 | Total exemption full accounts made up to 31 May 2009 |
4 August 2009 | Return made up to 30/05/09; full list of members |
4 August 2009 | Return made up to 30/05/09; full list of members |
24 December 2008 | Total exemption full accounts made up to 31 May 2008 |
24 December 2008 | Total exemption full accounts made up to 31 May 2008 |
1 July 2008 | Return made up to 30/05/08; full list of members |
1 July 2008 | Return made up to 30/05/08; full list of members |
28 June 2007 | Secretary's particulars changed;director's particulars changed |
28 June 2007 | Secretary's particulars changed;director's particulars changed |
30 May 2007 | Incorporation |
30 May 2007 | Incorporation |