Total Documents | 95 |
---|
Total Pages | 245 |
---|
30 October 2020 | Micro company accounts made up to 31 October 2019 |
---|---|
13 September 2020 | Confirmation statement made on 21 June 2020 with no updates |
24 October 2019 | Compulsory strike-off action has been discontinued |
23 October 2019 | Micro company accounts made up to 31 October 2018 |
1 October 2019 | First Gazette notice for compulsory strike-off |
17 July 2019 | Confirmation statement made on 21 June 2019 with no updates |
20 October 2018 | Compulsory strike-off action has been discontinued |
19 October 2018 | Micro company accounts made up to 31 October 2017 |
2 October 2018 | First Gazette notice for compulsory strike-off |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates |
4 October 2017 | Compulsory strike-off action has been discontinued |
4 October 2017 | Compulsory strike-off action has been discontinued |
3 October 2017 | First Gazette notice for compulsory strike-off |
3 October 2017 | First Gazette notice for compulsory strike-off |
29 September 2017 | Total exemption small company accounts made up to 31 October 2016 |
29 September 2017 | Total exemption small company accounts made up to 31 October 2016 |
4 January 2017 | Confirmation statement made on 30 November 2016 with updates |
4 January 2017 | Confirmation statement made on 30 November 2016 with updates |
21 November 2016 | Termination of appointment of Jemma Errigo as a secretary on 1 November 2016 |
21 November 2016 | Termination of appointment of Jemma Errigo as a secretary on 1 November 2016 |
12 October 2016 | Compulsory strike-off action has been discontinued |
12 October 2016 | Compulsory strike-off action has been discontinued |
11 October 2016 | Total exemption small company accounts made up to 31 October 2015 |
11 October 2016 | Total exemption small company accounts made up to 31 October 2015 |
4 October 2016 | First Gazette notice for compulsory strike-off |
4 October 2016 | First Gazette notice for compulsory strike-off |
30 November 2015 | Registered office address changed from 11 Office 2&3 Cumberland Place Southampton Hampshire SO15 2BH to C/O Premier Taba 11 Cumberland Place Office 11 Southampton SO15 2BH on 30 November 2015 |
30 November 2015 | Registered office address changed from 11 Office 2&3 Cumberland Place Southampton Hampshire SO15 2BH to C/O Premier Taba 11 Cumberland Place Office 11 Southampton SO15 2BH on 30 November 2015 |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Register inspection address has been changed from C/O Taba Ltd 11 Office 2&3 Cumberland Place Southampton Hampshire SO15 2BH England to C/O Prem Taba 11 Cumberland Place Office 11 Southampton SO15 2BH |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Register inspection address has been changed from C/O Taba Ltd 11 Office 2&3 Cumberland Place Southampton Hampshire SO15 2BH England to C/O Prem Taba 11 Cumberland Place Office 11 Southampton SO15 2BH |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
2 December 2013 | Secretary's details changed for Mrs Jemma Errigo on 1 January 2013 |
2 December 2013 | Director's details changed for Mr Mario Vicenzo Errigo on 1 January 2013 |
2 December 2013 | Director's details changed for Mr Mario Vicenzo Errigo on 1 January 2013 |
2 December 2013 | Secretary's details changed for Mrs Jemma Errigo on 1 January 2013 |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Director's details changed for Mr Mario Vicenzo Errigo on 1 January 2013 |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Secretary's details changed for Mrs Jemma Errigo on 1 January 2013 |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
3 December 2012 | Registered office address changed from C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England on 3 December 2012 |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders |
3 December 2012 | Registered office address changed from C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England on 3 December 2012 |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders |
3 December 2012 | Register inspection address has been changed from C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England |
3 December 2012 | Register inspection address has been changed from C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England |
3 December 2012 | Registered office address changed from C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England on 3 December 2012 |
25 August 2012 | Total exemption small company accounts made up to 31 October 2011 |
25 August 2012 | Total exemption small company accounts made up to 31 October 2011 |
19 December 2011 | Registered office address changed from C/O Topcom Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England on 19 December 2011 |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders |
19 December 2011 | Registered office address changed from C/O Topcom Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England on 19 December 2011 |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 |
10 November 2010 | Register inspection address has been changed |
10 November 2010 | Register(s) moved to registered inspection location |
10 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders |
10 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders |
10 November 2010 | Register inspection address has been changed |
10 November 2010 | Register(s) moved to registered inspection location |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 |
21 July 2010 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 |
21 July 2010 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 |
10 March 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 |
10 March 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 |
10 March 2010 | Registered office address changed from Upper Office 16/22 the Polygon Southampton Hants SO15 2BN on 10 March 2010 |
10 March 2010 | Registered office address changed from Upper Office 16/22 the Polygon Southampton Hants SO15 2BN on 10 March 2010 |
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders |
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders |
25 November 2009 | Secretary's details changed for Jemma Errigo on 24 November 2009 |
25 November 2009 | Director's details changed for Mario Vicenzo Errigo on 24 November 2009 |
25 November 2009 | Director's details changed for Mario Vicenzo Errigo on 24 November 2009 |
25 November 2009 | Secretary's details changed for Jemma Errigo on 24 November 2009 |
4 March 2009 | Director appointed mario vicenzo errigo |
4 March 2009 | Secretary appointed jemma errigo |
4 March 2009 | Secretary appointed jemma errigo |
4 March 2009 | Director appointed mario vicenzo errigo |
3 November 2008 | Appointment terminated secretary hcs secretarial LIMITED |
3 November 2008 | Appointment terminated director aderyn hurworth |
3 November 2008 | Appointment terminated secretary hcs secretarial LIMITED |
3 November 2008 | Appointment terminated director aderyn hurworth |
29 October 2008 | Incorporation |
29 October 2008 | Incorporation |