8 January 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
25 September 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
25 September 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
26 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-04-26 | 4 pages |
---|
26 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-04-26 | 4 pages |
---|
25 April 2012 | Accounts for a dormant company made up to 28 February 2011 | 6 pages |
---|
25 April 2012 | Accounts for a dormant company made up to 28 February 2011 | 6 pages |
---|
13 March 2012 | Voluntary strike-off action has been suspended | 1 page |
---|
13 March 2012 | Voluntary strike-off action has been suspended | 1 page |
---|
7 February 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
7 February 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
31 January 2012 | Application to strike the company off the register | 3 pages |
---|
31 January 2012 | Application to strike the company off the register | 3 pages |
---|
27 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders | 4 pages |
---|
27 April 2011 | Director's details changed for Lee Chivers on 27 April 2011 | 2 pages |
---|
27 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders | 4 pages |
---|
27 April 2011 | Director's details changed for Lee Chivers on 27 April 2011 | 2 pages |
---|
4 January 2011 | Total exemption small company accounts made up to 28 February 2010 | 4 pages |
---|
4 January 2011 | Total exemption small company accounts made up to 28 February 2010 | 4 pages |
---|
13 December 2010 | Registered office address changed from Bramingham Business & Conference Centre Enterprise Way Luton Bedfordshire LU3 4BU on 13 December 2010 | 1 page |
---|
13 December 2010 | Registered office address changed from Bramingham Business & Conference Centre Enterprise Way Luton Bedfordshire LU3 4BU on 13 December 2010 | 1 page |
---|
15 March 2010 | Secretary's details changed for Deborah Jane Chivers on 1 January 2010 | 1 page |
---|
15 March 2010 | Secretary's details changed for Deborah Jane Chivers on 1 January 2010 | 1 page |
---|
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders | 4 pages |
---|
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders | 4 pages |
---|
15 March 2010 | Secretary's details changed for Deborah Jane Chivers on 1 January 2010 | 1 page |
---|
13 November 2009 | Registered office address changed from 11 Garret Close Dunstable Bedfordshire LU6 3EG on 13 November 2009 | 1 page |
---|
13 November 2009 | Registered office address changed from 11 Garret Close Dunstable Bedfordshire LU6 3EG on 13 November 2009 | 1 page |
---|
13 March 2009 | Secretary appointed deborah jane chivers | 2 pages |
---|
13 March 2009 | Secretary appointed deborah jane chivers | 2 pages |
---|
6 March 2009 | Director appointed lee chivers | 2 pages |
---|
6 March 2009 | Director appointed lee chivers | 2 pages |
---|
4 March 2009 | Appointment Terminated Director Aderyn Hurworth | 1 page |
---|
4 March 2009 | Appointment terminated secretary hcs secretarial LIMITED | 1 page |
---|
4 March 2009 | Appointment Terminated Secretary hcs secretarial LIMITED | 1 page |
---|
4 March 2009 | Appointment terminated director aderyn hurworth | 1 page |
---|
27 February 2009 | Incorporation | 6 pages |
---|
27 February 2009 | Incorporation | 6 pages |
---|