25 August 2016 | Final Gazette dissolved following liquidation | 1 page |
---|
25 August 2016 | Final Gazette dissolved following liquidation | 1 page |
---|
25 May 2016 | Return of final meeting in a creditors' voluntary winding up | 9 pages |
---|
25 May 2016 | Return of final meeting in a creditors' voluntary winding up | 9 pages |
---|
17 March 2016 | Liquidators' statement of receipts and payments to 7 January 2016 | 8 pages |
---|
17 March 2016 | Liquidators' statement of receipts and payments to 7 January 2016 | 8 pages |
---|
17 March 2016 | Liquidators statement of receipts and payments to 7 January 2016 | 8 pages |
---|
19 December 2015 | Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 19 December 2015 | 2 pages |
---|
19 December 2015 | Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 19 December 2015 | 2 pages |
---|
27 January 2015 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up on 2015-01-08
| 1 page |
---|
26 January 2015 | Registered office address changed from 1 Pride Parkway Enterprise Business Park Sleaford Lincolnshire NG34 8GL to Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT on 26 January 2015 | 2 pages |
---|
26 January 2015 | Registered office address changed from 1 Pride Parkway Enterprise Business Park Sleaford Lincolnshire NG34 8GL to Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT on 26 January 2015 | 2 pages |
---|
23 January 2015 | Statement of affairs with form 4.19 | 6 pages |
---|
23 January 2015 | Appointment of a voluntary liquidator | 1 page |
---|
23 January 2015 | Appointment of a voluntary liquidator | 1 page |
---|
23 January 2015 | Statement of affairs with form 4.19 | 6 pages |
---|
7 January 2015 | Total exemption small company accounts made up to 28 February 2014 | 4 pages |
---|
7 January 2015 | Total exemption small company accounts made up to 28 February 2014 | 4 pages |
---|
31 July 2014 | Total exemption small company accounts made up to 28 February 2013 | 4 pages |
---|
31 July 2014 | Total exemption small company accounts made up to 28 February 2013 | 4 pages |
---|
11 March 2014 | Compulsory strike-off action has been discontinued | 1 page |
---|
11 March 2014 | Compulsory strike-off action has been discontinued | 1 page |
---|
8 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-08 | 3 pages |
---|
8 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-08 | 3 pages |
---|
4 March 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
4 March 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 June 2013 | Total exemption small company accounts made up to 28 February 2012 | 3 pages |
---|
26 June 2013 | Total exemption small company accounts made up to 28 February 2012 | 3 pages |
---|
1 June 2013 | Compulsory strike-off action has been discontinued | 1 page |
---|
1 June 2013 | Compulsory strike-off action has been discontinued | 1 page |
---|
29 May 2013 | Annual return made up to 12 February 2013 with a full list of shareholders | 3 pages |
---|
29 May 2013 | Annual return made up to 12 February 2013 with a full list of shareholders | 3 pages |
---|
5 March 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 March 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 December 2012 | Registered office address changed from 1 Pride Park Way Enterprise Business Park Sleaford NG34 8SS on 8 December 2012 | 1 page |
---|
8 December 2012 | Registered office address changed from 1 Pride Park Way Enterprise Business Park Sleaford NG34 8SS on 8 December 2012 | 1 page |
---|
8 December 2012 | Registered office address changed from 1 Pride Park Way Enterprise Business Park Sleaford NG34 8SS on 8 December 2012 | 1 page |
---|
17 May 2012 | Total exemption full accounts made up to 28 February 2011 | 8 pages |
---|
17 May 2012 | Total exemption full accounts made up to 28 February 2011 | 8 pages |
---|
17 April 2012 | Compulsory strike-off action has been discontinued | 1 page |
---|
17 April 2012 | Compulsory strike-off action has been discontinued | 1 page |
---|
15 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders | 3 pages |
---|
15 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders | 3 pages |
---|
6 March 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
6 March 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 May 2011 | Total exemption full accounts made up to 28 February 2010 | 7 pages |
---|
26 May 2011 | Total exemption full accounts made up to 28 February 2010 | 7 pages |
---|
14 May 2011 | Compulsory strike-off action has been discontinued | 1 page |
---|
14 May 2011 | Compulsory strike-off action has been discontinued | 1 page |
---|
13 May 2011 | Director's details changed for Ehus Karim on 12 February 2010 | 2 pages |
---|
13 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders | 3 pages |
---|
13 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders | 3 pages |
---|
13 May 2011 | Director's details changed for Ehus Karim on 12 February 2010 | 2 pages |
---|
22 February 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
22 February 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
10 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders | 14 pages |
---|
10 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders | 14 pages |
---|
18 February 2009 | Director appointed ehus karim | 1 page |
---|
18 February 2009 | Director appointed ehus karim | 1 page |
---|
17 February 2009 | Appointment terminated secretary hcs secretarial LIMITED | 1 page |
---|
17 February 2009 | Appointment terminated secretary hcs secretarial LIMITED | 1 page |
---|
17 February 2009 | Appointment terminated director aderyn hurworth | 1 page |
---|
17 February 2009 | Appointment terminated director aderyn hurworth | 1 page |
---|
12 February 2009 | Incorporation | 6 pages |
---|
12 February 2009 | Incorporation | 6 pages |
---|