Total Documents | 112 |
---|
Total Pages | 387 |
---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off |
3 May 2016 | First Gazette notice for voluntary strike-off |
3 May 2016 | First Gazette notice for voluntary strike-off |
22 April 2016 | Application to strike the company off the register |
22 April 2016 | Application to strike the company off the register |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
20 January 2016 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 |
20 January 2016 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 |
1 December 2015 | Termination of appointment of David John Whitaker as a director on 25 November 2015 |
1 December 2015 | Termination of appointment of David John Whitaker as a director on 25 November 2015 |
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 |
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 |
23 October 2015 | Appointment of Mr Gerben Nijland as a director on 16 October 2015 |
23 October 2015 | Appointment of Mr Gerben Nijland as a director on 16 October 2015 |
1 October 2015 | Termination of appointment of Stephen Bates as a secretary on 30 September 2015 |
1 October 2015 | Termination of appointment of Stephen Bates as a secretary on 30 September 2015 |
14 May 2015 | Termination of appointment of Darren Stockley as a director on 6 March 2015 |
14 May 2015 | Appointment of Mr David John Whitaker as a director on 6 March 2015 |
14 May 2015 | Termination of appointment of Darren Stockley as a director on 6 March 2015 |
14 May 2015 | Appointment of Mr David John Whitaker as a director on 6 March 2015 |
14 May 2015 | Termination of appointment of Darren Stockley as a director on 6 March 2015 |
14 May 2015 | Appointment of Mr David John Whitaker as a director on 6 March 2015 |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
19 December 2014 | Termination of appointment of William Edward Riddle as a director on 12 December 2014 |
19 December 2014 | Termination of appointment of William Edward Riddle as a director on 12 December 2014 |
19 December 2014 | Termination of appointment of Mark Stephen Scobie as a director on 12 December 2014 |
19 December 2014 | Termination of appointment of Mark Stephen Scobie as a director on 12 December 2014 |
4 November 2014 | Accounts for a dormant company made up to 31 January 2014 |
4 November 2014 | Accounts for a dormant company made up to 31 January 2014 |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
26 June 2013 | Appointment of Darren Stockley as a secretary |
26 June 2013 | Termination of appointment of Darren Stockley as a secretary |
26 June 2013 | Appointment of Stephen Bates as a secretary |
26 June 2013 | Termination of appointment of Stephen Bates as a secretary |
26 June 2013 | Termination of appointment of Darren Stockley as a secretary |
26 June 2013 | Termination of appointment of Stephen Bates as a secretary |
26 June 2013 | Appointment of Stephen Bates as a secretary |
26 June 2013 | Appointment of Stephen Bates as a secretary |
26 June 2013 | Appointment of Darren Stockley as a secretary |
26 June 2013 | Termination of appointment of Darren Stockley as a secretary |
26 June 2013 | Termination of appointment of Darren Stockley as a secretary |
26 June 2013 | Appointment of Stephen Bates as a secretary |
7 June 2013 | Full accounts made up to 31 January 2013 |
7 June 2013 | Full accounts made up to 31 January 2013 |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders |
19 February 2013 | Director's details changed for Mr William Edward Riddle on 18 February 2013 |
19 February 2013 | Director's details changed for Mr William Edward Riddle on 18 February 2013 |
21 November 2012 | Termination of appointment of Christopher Cox as a director |
21 November 2012 | Termination of appointment of Christopher Cox as a director |
2 July 2012 | Appointment of Quayseco Limited as a secretary |
2 July 2012 | Appointment of Quayseco Limited as a secretary |
28 June 2012 | Register inspection address has been changed from C/O New Earth Solutions Group Ltd 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT United Kingdom |
28 June 2012 | Register(s) moved to registered office address |
28 June 2012 | Register(s) moved to registered office address |
28 June 2012 | Register inspection address has been changed from C/O New Earth Solutions Group Ltd 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT United Kingdom |
24 May 2012 | Full accounts made up to 31 January 2012 |
24 May 2012 | Full accounts made up to 31 January 2012 |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders |
16 June 2011 | Full accounts made up to 31 January 2011 |
16 June 2011 | Full accounts made up to 31 January 2011 |
9 March 2011 | Director's details changed for Mr William Edward Riddle on 9 March 2011 |
9 March 2011 | Director's details changed for Christopher Marthinus Cox on 9 March 2011 |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders |
9 March 2011 | Director's details changed for Christopher Marthinus Cox on 9 March 2011 |
9 March 2011 | Director's details changed for Mr William Edward Riddle on 9 March 2011 |
9 March 2011 | Director's details changed for Mr William Edward Riddle on 9 March 2011 |
9 March 2011 | Register inspection address has been changed from C/O Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR |
9 March 2011 | Director's details changed for Christopher Marthinus Cox on 9 March 2011 |
9 March 2011 | Register inspection address has been changed from C/O Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders |
7 June 2010 | Full accounts made up to 31 January 2010 |
7 June 2010 | Full accounts made up to 31 January 2010 |
9 April 2010 | Appointment of a secretary |
9 April 2010 | Appointment of a secretary |
26 March 2010 | Register inspection address has been changed |
26 March 2010 | Appointment of Mr Darren Stockley as a secretary |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders |
26 March 2010 | Director's details changed for Mr William Edward Riddle on 27 February 2010 |
26 March 2010 | Appointment of Mr Darren Stockley as a secretary |
26 March 2010 | Register(s) moved to registered inspection location |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders |
26 March 2010 | Register(s) moved to registered inspection location |
26 March 2010 | Director's details changed for Mr William Edward Riddle on 27 February 2010 |
26 March 2010 | Register inspection address has been changed |
26 February 2010 | Appointment of Mark Stephen Scobie as a director |
26 February 2010 | Appointment of Mr Darren Stockley as a director |
26 February 2010 | Appointment of Mr Darren Stockley as a director |
26 February 2010 | Appointment of Mark Stephen Scobie as a director |
25 February 2010 | Termination of appointment of Michael Jones as a director |
25 February 2010 | Termination of appointment of Michael Jones as a director |
19 January 2010 | Termination of appointment of Michael Jones as a secretary |
19 January 2010 | Termination of appointment of Michael Jones as a secretary |
5 October 2009 | Full accounts made up to 31 January 2009 |
5 October 2009 | Full accounts made up to 31 January 2009 |
6 July 2009 | Director appointed christopher marthinus cox |
6 July 2009 | Director appointed christopher marthinus cox |
15 June 2009 | Appointment terminated director peter gillatt |
15 June 2009 | Appointment terminated director peter gillatt |
1 April 2009 | Return made up to 28/02/09; full list of members |
1 April 2009 | Return made up to 28/02/09; full list of members |
7 November 2008 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 |
7 November 2008 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 |
14 October 2008 | Registered office changed on 14/10/2008 from white house magna road wimborne dorset BH21 3AP |
14 October 2008 | Registered office changed on 14/10/2008 from white house magna road wimborne dorset BH21 3AP |
28 February 2008 | Incorporation |
28 February 2008 | Incorporation |