Total Documents | 32 |
---|
Total Pages | 97 |
---|
9 November 2017 | Confirmation statement made on 9 November 2017 with updates |
---|---|
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
18 November 2016 | Confirmation statement made on 11 November 2016 with updates |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
14 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 |
13 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
5 July 2013 | Annual return made up to 11 November 2012 with a full list of shareholders |
15 June 2013 | Compulsory strike-off action has been discontinued |
13 June 2013 | Total exemption small company accounts made up to 30 November 2011 |
31 January 2013 | Compulsory strike-off action has been suspended |
27 November 2012 | First Gazette notice for compulsory strike-off |
20 March 2012 | Termination of appointment of Marvin Lear as a director |
20 March 2012 | Termination of appointment of Marvin Lear as a secretary |
28 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 |
4 February 2011 | Annual return made up to 11 November 2010 with a full list of shareholders |
11 October 2010 | Total exemption small company accounts made up to 30 November 2009 |
2 February 2010 | Director's details changed for Marvin Uton Lear on 2 February 2010 |
2 February 2010 | Annual return made up to 11 November 2009 with a full list of shareholders |
2 February 2010 | Director's details changed for Marvin Uton Lear on 2 February 2010 |
2 February 2010 | Secretary's details changed for Mr Marvin Uton Lear on 2 February 2010 |
2 February 2010 | Secretary's details changed for Mr Marvin Uton Lear on 2 February 2010 |
2 February 2010 | Appointment of Mr Uton Adolphus Lear as a director |
27 January 2010 | Registered office address changed from 17 High Street Bilston West Midlands WV14 0ED on 27 January 2010 |
26 November 2008 | Director and secretary appointed marvin lear |
26 November 2008 | Registered office changed on 26/11/2008 from 1 high street bilston WV14 0EH |
12 November 2008 | Appointment terminated director yomtov jacobs |
11 November 2008 | Incorporation |