Total Documents | 27 |
---|
Total Pages | 78 |
---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off |
24 October 2016 | Application to strike the company off the register |
22 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 |
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
14 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
13 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
3 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 |
18 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 |
4 June 2010 | Termination of appointment of Timothy Hawkings as a director |
1 June 2010 | Director's details changed for Timothy George Hawkings on 1 January 2010 |
1 June 2010 | Director's details changed for Timothy George Hawkings on 1 January 2010 |
1 June 2010 | Annual return made up to 22 January 2010 with a full list of shareholders |
24 May 2010 | Appointment of Jane Hawkins as a director |
23 April 2010 | Registered office address changed from 19 the Grange Rugeley Staffordshire WS15 1PG England on 23 April 2010 |
11 December 2009 | Registered office address changed from 69 St Johns Hill Shenstone Lichfield Staffs WS14 0JE on 11 December 2009 |
10 February 2009 | Ad 26/01/09\gbp si 99@1=99\gbp ic 1/100\ |
10 February 2009 | Director appointed timothy george hawkings |
23 January 2009 | Appointment terminated director yomtov jacobs |
22 January 2009 | Incorporation |