Total Documents | 80 |
---|
Total Pages | 276 |
---|
4 April 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off |
6 January 2023 | Application to strike the company off the register |
8 September 2022 | Previous accounting period shortened from 31 March 2023 to 31 August 2022 |
8 September 2022 | Micro company accounts made up to 31 August 2022 |
22 April 2022 | Micro company accounts made up to 31 March 2022 |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates |
10 June 2021 | Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA to Pool House Pool Street Woodford Halse Daventry NN11 3TS on 10 June 2021 |
28 April 2021 | Micro company accounts made up to 31 March 2021 |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates |
22 April 2020 | Micro company accounts made up to 31 March 2020 |
1 March 2020 | Confirmation statement made on 1 March 2020 with no updates |
13 May 2019 | Micro company accounts made up to 31 March 2019 |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates |
30 May 2018 | Micro company accounts made up to 31 March 2018 |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates |
22 May 2017 | Micro company accounts made up to 31 March 2017 |
22 May 2017 | Micro company accounts made up to 31 March 2017 |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates |
3 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
3 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
28 December 2013 | Registered office address changed from Dove House Mill Lane Barford St Michael Oxon OX15 0RH on 28 December 2013 |
28 December 2013 | Registered office address changed from Dove House Mill Lane Barford St Michael Oxon OX15 0RH on 28 December 2013 |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
3 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders |
3 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders |
3 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders |
4 February 2010 | Director's details changed for David Michael Williams on 1 February 2010 |
4 February 2010 | Secretary's details changed for Margaret Mary Williams on 1 February 2010 |
4 February 2010 | Secretary's details changed for Margaret Mary Williams on 1 February 2010 |
4 February 2010 | Director's details changed for David Michael Williams on 1 February 2010 |
4 February 2010 | Director's details changed for David Michael Williams on 1 February 2010 |
4 February 2010 | Secretary's details changed for Margaret Mary Williams on 1 February 2010 |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders |
11 February 2009 | Ad 05/02/09\gbp si 99@1=99\gbp ic 1/100\ |
11 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 |
11 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 |
11 February 2009 | Ad 05/02/09\gbp si 99@1=99\gbp ic 1/100\ |
5 February 2009 | Director appointed david michael williams |
5 February 2009 | Registered office changed on 05/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
5 February 2009 | Director appointed david michael williams |
5 February 2009 | Secretary appointed margaret mary williams |
5 February 2009 | Incorporation |
5 February 2009 | Registered office changed on 05/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
5 February 2009 | Appointment terminated director john cowdry |
5 February 2009 | Appointment terminated director john cowdry |
5 February 2009 | Incorporation |
5 February 2009 | Appointment terminated secretary london law secretarial LIMITED |
5 February 2009 | Secretary appointed margaret mary williams |
5 February 2009 | Appointment terminated secretary london law secretarial LIMITED |