19 August 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
6 May 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
6 May 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
23 October 2013 | Compulsory strike-off action has been suspended | 1 page |
---|
23 October 2013 | Compulsory strike-off action has been suspended | 1 page |
---|
6 August 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
6 August 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
11 July 2012 | Termination of appointment of Dale Read as a director | 1 page |
---|
11 July 2012 | Termination of appointment of Dale Read as a director | 1 page |
---|
22 February 2012 | Director's details changed for Mr Dale Read on 4 January 2011 | 2 pages |
---|
22 February 2012 | Annual return made up to 24 September 2011 with a full list of shareholders Statement of capital on 2012-02-22 | 4 pages |
---|
22 February 2012 | Director's details changed for Mr Dale Read on 4 January 2011 | 2 pages |
---|
22 February 2012 | Director's details changed for Mr Dale Read on 4 January 2011 | 2 pages |
---|
22 February 2012 | Annual return made up to 24 September 2011 with a full list of shareholders Statement of capital on 2012-02-22 | 4 pages |
---|
8 February 2012 | Compulsory strike-off action has been discontinued | 1 page |
---|
8 February 2012 | Compulsory strike-off action has been discontinued | 1 page |
---|
24 January 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
24 January 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
14 November 2011 | Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 14 November 2011 | 2 pages |
---|
14 November 2011 | Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 14 November 2011 | 2 pages |
---|
25 January 2011 | Current accounting period extended from 30 September 2010 to 31 March 2011 | 3 pages |
---|
25 January 2011 | Current accounting period extended from 30 September 2010 to 31 March 2011 | 3 pages |
---|
18 January 2011 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 18 January 2011 | 2 pages |
---|
18 January 2011 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 18 January 2011 | 2 pages |
---|
17 January 2011 | Appointment of Roy Saunders as a director | 3 pages |
---|
17 January 2011 | Appointment of Roy Saunders as a director | 3 pages |
---|
10 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders | 3 pages |
---|
10 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders | 3 pages |
---|
17 March 2010 | Total exemption small company accounts made up to 30 September 2009 | 7 pages |
---|
17 March 2010 | Total exemption small company accounts made up to 30 September 2009 | 7 pages |
---|
30 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders | 3 pages |
---|
30 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders | 3 pages |
---|
1 February 2009 | Appointment terminated secretary small firms secretary services LIMITED | 1 page |
---|
1 February 2009 | Appointment terminated secretary small firms secretary services LIMITED | 1 page |
---|
31 January 2009 | Total exemption small company accounts made up to 30 September 2008 | 5 pages |
---|
31 January 2009 | Total exemption small company accounts made up to 30 September 2008 | 5 pages |
---|
30 September 2008 | Return made up to 24/09/08; full list of members | 3 pages |
---|
30 September 2008 | Return made up to 24/09/08; full list of members | 3 pages |
---|
24 September 2007 | Incorporation | 18 pages |
---|
24 September 2007 | Incorporation | 18 pages |
---|