Total Documents | 50 |
---|
Total Pages | 130 |
---|
21 February 2012 | Final Gazette dissolved via compulsory strike-off |
---|---|
21 February 2012 | Final Gazette dissolved via compulsory strike-off |
8 November 2011 | First Gazette notice for compulsory strike-off |
8 November 2011 | First Gazette notice for compulsory strike-off |
28 May 2011 | Compulsory strike-off action has been discontinued |
28 May 2011 | Compulsory strike-off action has been discontinued |
26 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
12 April 2011 | First Gazette notice for compulsory strike-off |
12 April 2011 | First Gazette notice for compulsory strike-off |
9 November 2010 | Accounts for a dormant company made up to 31 March 2009 |
9 November 2010 | Accounts for a dormant company made up to 31 March 2009 |
30 October 2010 | Particulars of a mortgage or charge / charge no: 1 |
30 October 2010 | Particulars of a mortgage or charge / charge no: 1 |
3 September 2010 | Current accounting period shortened from 31 December 2009 to 31 March 2009 |
3 September 2010 | Current accounting period shortened from 31 December 2009 to 31 March 2009 |
26 May 2010 | Director's details changed for Mrs Jackie Jane Carss on 1 April 2010 |
26 May 2010 | Director's details changed for Mr Robert Anthony Carss on 1 April 2010 |
26 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders |
26 May 2010 | Director's details changed for Mr Robert Anthony Carss on 1 April 2010 |
26 May 2010 | Director's details changed for Mrs Jackie Jane Carss on 1 April 2010 |
26 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders |
26 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders |
26 May 2010 | Director's details changed for Mrs Jackie Jane Carss on 1 April 2010 |
26 May 2010 | Director's details changed for Mr Robert Anthony Carss on 1 April 2010 |
20 January 2010 | Accounts for a dormant company made up to 31 December 2008 |
20 January 2010 | Accounts for a dormant company made up to 31 December 2008 |
19 January 2010 | Current accounting period shortened from 30 April 2009 to 31 December 2008 |
19 January 2010 | Current accounting period shortened from 30 April 2009 to 31 December 2008 |
12 May 2009 | Director's Change of Particulars / jacqueline carss / 12/05/2009 / Forename was: jacqueline, now: jackie |
12 May 2009 | Director's change of particulars / jacqueline carss / 12/05/2009 |
5 May 2009 | Return made up to 01/04/09; full list of members |
5 May 2009 | Return made up to 01/04/09; full list of members |
1 May 2009 | Secretary appointed mr robert anthony carss |
1 May 2009 | Director appointed mr robert anthony carss |
1 May 2009 | Director appointed mrs jacqueline jane carss |
1 May 2009 | Ad 01/04/08\gbp si 100@1=100\gbp ic 1/101\ |
1 May 2009 | Appointment terminated director company directors LIMITED |
1 May 2009 | Appointment Terminated Secretary temple secretaries LIMITED |
1 May 2009 | Director appointed mr robert anthony carss |
1 May 2009 | Secretary appointed mr robert anthony carss |
1 May 2009 | Ad 01/04/08 gbp si 100@1=100 gbp ic 1/101 |
1 May 2009 | Appointment terminated secretary temple secretaries LIMITED |
1 May 2009 | Director appointed mrs jacqueline jane carss |
1 May 2009 | Appointment Terminated Director company directors LIMITED |
20 October 2008 | Registered office changed on 20/10/2008 from 788-790 finchley road london NW11 7TJ |
20 October 2008 | Registered office changed on 20/10/2008 from 788-790 finchley road london NW11 7TJ |
1 April 2008 | Incorporation |
1 April 2008 | Incorporation |