19 November 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
6 August 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
6 August 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
29 July 2013 | Application to strike the company off the register | 3 pages |
---|
29 July 2013 | Application to strike the company off the register | 3 pages |
---|
4 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-04-04 | 3 pages |
---|
4 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-04-04 | 3 pages |
---|
17 December 2012 | Total exemption full accounts made up to 29 February 2012 | 9 pages |
---|
17 December 2012 | Total exemption full accounts made up to 29 February 2012 | 9 pages |
---|
5 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders | 3 pages |
---|
5 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders | 3 pages |
---|
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 | 5 pages |
---|
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 | 5 pages |
---|
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders | 3 pages |
---|
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders | 3 pages |
---|
8 September 2010 | Total exemption small company accounts made up to 28 February 2010 | 7 pages |
---|
8 September 2010 | Total exemption small company accounts made up to 28 February 2010 | 7 pages |
---|
20 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary | 1 page |
---|
20 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary | 1 page |
---|
9 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 9 April 2010 | 1 page |
---|
9 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 9 April 2010 | 1 page |
---|
9 April 2010 | Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 9 April 2010 | 1 page |
---|
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders | 4 pages |
---|
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders | 4 pages |
---|
22 January 2010 | Total exemption small company accounts made up to 28 February 2009 | 6 pages |
---|
22 January 2010 | Total exemption small company accounts made up to 28 February 2009 | 6 pages |
---|
13 August 2009 | Director's Change of Particulars / nicholas tulip / 13/08/2009 / HouseName/Number was: , now: the cottage; Street was: the coach house, now: holmbush farm; Area was: mill place farm, now: brighton road; Post Town was: kingscote, now: henfield; Post Code was: RH19 4LG, now: BN5 9ST | 1 page |
---|
13 August 2009 | Director's change of particulars / nicholas tulip / 13/08/2009 | 1 page |
---|
6 March 2009 | Return made up to 26/02/09; full list of members | 3 pages |
---|
6 March 2009 | Return made up to 26/02/09; full list of members | 3 pages |
---|
5 March 2009 | Director's change of particulars / nicholas tulip / 05/03/2009 | 1 page |
---|
5 March 2009 | Director's Change of Particulars / nicholas tulip / 05/03/2009 / HouseName/Number was: , now: the coach house; Street was: the coach house, now: mill place farm; Area was: mill place farm, now: kingscote; Post Town was: kingscote, now: east grinstead | 1 page |
---|
7 January 2009 | Secretary's Change of Particulars / cka secretary LIMITED / 05/01/2009 / HouseName/Number was: 3RD, now: 1ST; Street was: floor maple house high street, now: floor; Area was: , now: metropolitan house darkes lane; Post Code was: EN6 5BS, now: EN6 1AG; Country was: , now: united kingdom | 1 page |
---|
7 January 2009 | Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 | 1 page |
---|
24 December 2008 | Registered office changed on 24/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS united kingdom | 1 page |
---|
24 December 2008 | Registered office changed on 24/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS united kingdom | 1 page |
---|
28 May 2008 | Director's Change of Particulars / nicholas tulip / 22/05/2008 / HouseName/Number was: , now: the coach house; Street was: the coach house, now: mill place farm; Area was: mill place farm, now: kingscote; Post Town was: kingscote, now: east grinstead; Country was: , now: united kingdom | 1 page |
---|
28 May 2008 | Director's change of particulars / nicholas tulip / 22/05/2008 | 1 page |
---|
28 May 2008 | Director's Change of Particulars / nicholas tulip / 22/05/2008 / | 1 page |
---|
28 May 2008 | Director's change of particulars / nicholas tulip / 22/05/2008 | 1 page |
---|
26 February 2008 | Incorporation | 17 pages |
---|
26 February 2008 | Incorporation | 17 pages |
---|