Total Documents | 63 |
---|
Total Pages | 205 |
---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off |
13 December 2016 | First Gazette notice for voluntary strike-off |
13 December 2016 | First Gazette notice for voluntary strike-off |
2 December 2016 | Application to strike the company off the register |
2 December 2016 | Application to strike the company off the register |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates |
17 November 2015 | Accounts for a dormant company made up to 31 March 2015 |
17 November 2015 | Accounts for a dormant company made up to 31 March 2015 |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
18 September 2014 | Accounts for a dormant company made up to 31 March 2014 |
18 September 2014 | Accounts for a dormant company made up to 31 March 2014 |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
11 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders |
18 September 2012 | Termination of appointment of Hill Hofstetter Llp as a secretary |
18 September 2012 | Termination of appointment of Hill Hofstetter Llp as a secretary |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 |
13 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders |
13 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 |
27 September 2010 | Secretary's details changed for Hill Hofstetter Llp on 24 September 2010 |
27 September 2010 | Secretary's details changed for Hill Hofstetter Llp on 24 September 2010 |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders |
8 December 2009 | Accounts for a dormant company made up to 31 March 2009 |
8 December 2009 | Accounts for a dormant company made up to 31 March 2009 |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders |
9 October 2009 | Registered office address changed from 25 Beech Hall Crescent London E4 9NW on 9 October 2009 |
9 October 2009 | Termination of appointment of Witold Gryko as a director |
9 October 2009 | Appointment of Hill Hofstetter Llp as a secretary |
9 October 2009 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 |
9 October 2009 | Termination of appointment of Corford Nominees Limited as a secretary |
9 October 2009 | Appointment of Hill Hofstetter Llp as a secretary |
9 October 2009 | Termination of appointment of Witold Gryko as a director |
9 October 2009 | Appointment of Jonathan Marc Hofstetter as a director |
9 October 2009 | Registered office address changed from 25 Beech Hall Crescent London E4 9NW on 9 October 2009 |
9 October 2009 | Termination of appointment of Corford Nominees Limited as a secretary |
9 October 2009 | Appointment of Jonathan Marc Hofstetter as a director |
9 October 2009 | Registered office address changed from 25 Beech Hall Crescent London E4 9NW on 9 October 2009 |
9 October 2009 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 |
9 January 2009 | Appointment terminated director corford international LLP |
9 January 2009 | Director appointed christopher anthony hill |
9 January 2009 | Director appointed christopher anthony hill |
9 January 2009 | Appointment terminated director corford international LLP |
8 October 2008 | Director appointed mr witold gryko |
8 October 2008 | Director appointed mr witold gryko |
24 September 2008 | Incorporation |
24 September 2008 | Incorporation |