Total Documents | 43 |
---|
Total Pages | 172 |
---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off |
22 May 2012 | First Gazette notice for voluntary strike-off |
22 May 2012 | First Gazette notice for voluntary strike-off |
10 May 2012 | Application to strike the company off the register |
10 May 2012 | Application to strike the company off the register |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
16 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
10 January 2012 | Secretary's details changed for Miss. Tracie Jane White on 10 January 2012 |
10 January 2012 | Registered office address changed from 50 Ravensbury Avenue Morden Surrey SM4 6ET on 10 January 2012 |
10 January 2012 | Secretary's details changed for Miss. Tracie Jane White on 10 January 2012 |
10 January 2012 | Director's details changed for Neil Anthony Sharp on 10 January 2012 |
10 January 2012 | Registered office address changed from 50 Ravensbury Avenue Morden Surrey SM4 6ET on 10 January 2012 |
10 January 2012 | Director's details changed for Neil Anthony Sharp on 10 January 2012 |
17 August 2011 | Resolutions
|
17 August 2011 | Resolutions
|
13 April 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
13 April 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
13 April 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
14 February 2011 | Appointment of Miss. Tracie Jane White as a director |
14 February 2011 | Appointment of Miss. Tracie Jane White as a director |
29 September 2010 | Total exemption small company accounts made up to 30 June 2010 |
29 September 2010 | Total exemption small company accounts made up to 30 June 2010 |
23 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 |
23 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 |
4 August 2010 | Director's details changed for Neil Anthony Sharp on 9 January 2010 |
4 August 2010 | Director's details changed for Neil Anthony Sharp on 9 January 2010 |
4 August 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
4 August 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
4 August 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
4 August 2010 | Director's details changed for Neil Anthony Sharp on 9 January 2010 |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 |
5 February 2009 | Return made up to 09/01/09; full list of members |
5 February 2009 | Return made up to 09/01/09; full list of members |
25 February 2008 | Appointment terminated director david wall |
25 February 2008 | Appointment Terminated Director david wall |
14 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 |
14 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 |
9 January 2008 | Incorporation |