18 September 2012 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
5 June 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 June 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
28 July 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-07-28 | 14 pages |
---|
28 July 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-07-28 | 14 pages |
---|
16 February 2011 | Accounts for a dormant company made up to 31 May 2010 | 6 pages |
---|
16 February 2011 | Accounts for a dormant company made up to 31 May 2010 | 6 pages |
---|
13 October 2010 | Registered office address changed from 11 West Court Church Hill Walthamston London E17 9SG on 13 October 2010 | 2 pages |
---|
13 October 2010 | Registered office address changed from 11 West Court Church Hill Walthamston London E17 9SG on 13 October 2010 | 2 pages |
---|
27 July 2010 | Compulsory strike-off action has been discontinued | 1 page |
---|
27 July 2010 | Compulsory strike-off action has been discontinued | 1 page |
---|
26 July 2010 | Annual return made up to 12 March 2010 with a full list of shareholders | 14 pages |
---|
26 July 2010 | Annual return made up to 12 March 2010 with a full list of shareholders | 14 pages |
---|
6 July 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
6 July 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
6 June 2009 | Total exemption small company accounts made up to 31 May 2009 | 6 pages |
---|
6 June 2009 | Total exemption small company accounts made up to 31 May 2009 | 6 pages |
---|
28 May 2009 | Return made up to 12/03/09; full list of members | 17 pages |
---|
28 May 2009 | Director appointed john amoah | 2 pages |
---|
28 May 2009 | Return made up to 12/03/09; full list of members | 17 pages |
---|
28 May 2009 | Director appointed john amoah | 2 pages |
---|
22 May 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 | 1 page |
---|
22 May 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 | 1 page |
---|
14 May 2008 | Registered office changed on 14/05/2008 from 229 b wood street walthamstow london E17 3NT | 1 page |
---|
14 May 2008 | Registered office changed on 14/05/2008 from 229 b wood street walthamstow london E17 3NT | 1 page |
---|
25 March 2008 | Secretary appointed vivian adjei | 2 pages |
---|
25 March 2008 | Director appointed charles akrasi | 2 pages |
---|
25 March 2008 | Director appointed charles akrasi | 2 pages |
---|
25 March 2008 | Secretary appointed vivian adjei | 2 pages |
---|
17 March 2008 | Appointment Terminated Secretary hcs secretarial LIMITED | 1 page |
---|
17 March 2008 | Appointment terminated secretary hcs secretarial LIMITED | 1 page |
---|
17 March 2008 | Appointment terminated director hanover directors LIMITED | 1 page |
---|
17 March 2008 | Appointment Terminated Director hanover directors LIMITED | 1 page |
---|
12 March 2008 | Incorporation | 6 pages |
---|
12 March 2008 | Incorporation | 6 pages |
---|