Total Documents | 39 |
---|
Total Pages | 135 |
---|
19 December 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
3 October 2017 | First Gazette notice for compulsory strike-off |
16 January 2017 | Termination of appointment of Amanda Claire Petty as a director on 16 January 2017 |
9 December 2016 | Confirmation statement made on 2 November 2016 with updates |
28 July 2016 | Total exemption small company accounts made up to 30 October 2015 |
25 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
4 August 2015 | Registered office address changed from Hamsterley View Low Westwood Newcastle upon Tyne NE17 7PX to Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AJ on 4 August 2015 |
4 August 2015 | Registered office address changed from Hamsterley View Low Westwood Newcastle upon Tyne NE17 7PX to Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AJ on 4 August 2015 |
30 July 2015 | Total exemption small company accounts made up to 30 October 2014 |
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
28 August 2014 | Micro company accounts made up to 30 October 2013 |
13 January 2014 | Registration of charge 064157960001 |
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
1 October 2013 | Total exemption small company accounts made up to 30 October 2012 |
29 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 |
6 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders |
6 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
14 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders |
14 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders |
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders |
14 July 2010 | Accounts for a dormant company made up to 31 October 2009 |
14 May 2010 | Director's details changed for Andrew Joseph Petty on 1 November 2009 |
14 May 2010 | Director's details changed for Andrew Joseph Petty on 1 November 2009 |
25 March 2010 | Termination of appointment of John Hill as a secretary |
26 February 2010 | Appointment of Mrs Amanda Claire Petty as a director |
26 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders |
26 November 2009 | Previous accounting period shortened from 30 November 2009 to 31 October 2009 |
26 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders |
5 August 2009 | Accounts for a dormant company made up to 30 November 2008 |
9 February 2009 | Return made up to 02/11/08; full list of members |
6 February 2009 | Director's change of particulars / anrew petty / 01/08/2008 |
6 February 2009 | Registered office changed on 06/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY |
2 November 2007 | Incorporation |