Total Documents | 80 |
---|
Total Pages | 258 |
---|
7 August 2018 | Final Gazette dissolved via compulsory strike-off |
---|---|
22 May 2018 | First Gazette notice for compulsory strike-off |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates |
14 September 2016 | Total exemption small company accounts made up to 24 June 2016 |
14 September 2016 | Total exemption small company accounts made up to 24 June 2016 |
2 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
30 March 2016 | Total exemption small company accounts made up to 24 June 2015 |
30 March 2016 | Total exemption small company accounts made up to 24 June 2015 |
3 July 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
23 July 2014 | Total exemption small company accounts made up to 24 June 2014 |
23 July 2014 | Total exemption small company accounts made up to 24 June 2014 |
7 May 2014 | Director's details changed for Stephen Loft on 1 January 2014 |
7 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from 67 Hymers Avenue Hull HU3 1LL England on 7 May 2014 |
7 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from 67 Hymers Avenue Hull HU3 1LL England on 7 May 2014 |
7 May 2014 | Registered office address changed from 67 Hymers Avenue Hull HU3 1LL England on 7 May 2014 |
7 May 2014 | Director's details changed for Stephen Loft on 1 January 2014 |
7 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Stephen Loft on 1 January 2014 |
17 April 2014 | Total exemption full accounts made up to 24 June 2013 |
17 April 2014 | Total exemption full accounts made up to 24 June 2013 |
26 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders |
26 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders |
26 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders |
14 March 2013 | Total exemption small company accounts made up to 24 June 2012 |
14 March 2013 | Total exemption small company accounts made up to 24 June 2012 |
12 June 2012 | Director's details changed for Stephen Loft on 5 May 2012 |
12 June 2012 | Registered office address changed from 14 Minster Court Holderness High Road Hull East Yorkshire on 12 June 2012 |
12 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
12 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
12 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
12 June 2012 | Director's details changed for Stephen Loft on 5 May 2012 |
12 June 2012 | Director's details changed for Stephen Loft on 5 May 2012 |
12 June 2012 | Registered office address changed from 14 Minster Court Holderness High Road Hull East Yorkshire on 12 June 2012 |
15 February 2012 | Total exemption full accounts made up to 24 June 2011 |
15 February 2012 | Total exemption full accounts made up to 24 June 2011 |
11 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders |
11 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders |
11 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders |
9 March 2011 | Total exemption full accounts made up to 24 June 2010 |
9 March 2011 | Total exemption full accounts made up to 24 June 2010 |
28 May 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders |
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders |
28 May 2010 | Director's details changed for Stephen Loft on 7 April 2010 |
28 May 2010 | Director's details changed for Stephen Loft on 7 April 2010 |
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders |
28 May 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
28 May 2010 | Director's details changed for Stephen Loft on 7 April 2010 |
21 December 2009 | Total exemption full accounts made up to 24 June 2009 |
21 December 2009 | Total exemption full accounts made up to 24 June 2009 |
17 November 2009 | Previous accounting period extended from 30 April 2009 to 24 June 2009 |
17 November 2009 | Previous accounting period extended from 30 April 2009 to 24 June 2009 |
8 August 2009 | Compulsory strike-off action has been discontinued |
8 August 2009 | Compulsory strike-off action has been discontinued |
7 August 2009 | Return made up to 07/04/09; full list of members |
7 August 2009 | Return made up to 07/04/09; full list of members |
7 August 2009 | Director's change of particulars / stephen loft / 15/02/2009 |
7 August 2009 | Director's change of particulars / stephen loft / 15/02/2009 |
4 August 2009 | First Gazette notice for compulsory strike-off |
4 August 2009 | First Gazette notice for compulsory strike-off |
4 March 2009 | Appointment terminated secretary carol smith |
4 March 2009 | Registered office changed on 04/03/2009 from 37 mount vernon ark royal hull HU11 4ET |
4 March 2009 | Appointment terminated secretary carol smith |
4 March 2009 | Registered office changed on 04/03/2009 from 37 mount vernon ark royal hull HU11 4ET |
23 May 2008 | Ad 20/05/08\gbp si 99@1=99\gbp ic 1/100\ |
23 May 2008 | Ad 20/05/08\gbp si 99@1=99\gbp ic 1/100\ |
22 May 2008 | Director appointed stephen loft |
22 May 2008 | Secretary appointed carol brenda smith |
22 May 2008 | Director appointed stephen loft |
22 May 2008 | Secretary appointed carol brenda smith |
8 April 2008 | Appointment terminated director form 10 directors fd LTD |
8 April 2008 | Appointment terminated director form 10 directors fd LTD |
7 April 2008 | Incorporation |
7 April 2008 | Incorporation |