Total Documents | 41 |
---|
Total Pages | 105 |
---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off |
4 June 2013 | First Gazette notice for voluntary strike-off |
4 June 2013 | First Gazette notice for voluntary strike-off |
20 June 2012 | Voluntary strike-off action has been suspended |
20 June 2012 | Voluntary strike-off action has been suspended |
26 April 2012 | Registered office address changed from 84 Hermitage Road Plymouth PL3 4RY England on 26 April 2012 |
26 April 2012 | Registered office address changed from 84 Hermitage Road Plymouth PL3 4RY England on 26 April 2012 |
20 March 2012 | First Gazette notice for voluntary strike-off |
20 March 2012 | First Gazette notice for voluntary strike-off |
7 March 2012 | Application to strike the company off the register |
7 March 2012 | Application to strike the company off the register |
7 February 2012 | Compulsory strike-off action has been discontinued |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 |
7 February 2012 | Compulsory strike-off action has been discontinued |
6 February 2012 | Director's details changed for Mr Nicholas Halford on 2 February 2011 |
6 February 2012 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Total exemption small company accounts made up to 31 March 2010 |
6 February 2012 | Total exemption small company accounts made up to 31 March 2010 |
6 February 2012 | Director's details changed for Mr Nicholas Halford on 2 February 2011 |
6 February 2012 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Director's details changed for Mr Nicholas Halford on 2 February 2011 |
6 February 2012 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2012-02-06
|
3 February 2012 | Compulsory strike-off action has been suspended |
3 February 2012 | Compulsory strike-off action has been suspended |
18 January 2012 | Registered office address changed from 6 Wilderness Road Mannamead Plymouth Devon PL3 4RN United Kingdom on 18 January 2012 |
18 January 2012 | Registered office address changed from 6 Wilderness Road Mannamead Plymouth Devon PL3 4RN United Kingdom on 18 January 2012 |
15 November 2011 | First Gazette notice for compulsory strike-off |
15 November 2011 | First Gazette notice for compulsory strike-off |
5 May 2011 | Compulsory strike-off action has been suspended |
5 May 2011 | Compulsory strike-off action has been suspended |
15 March 2011 | First Gazette notice for compulsory strike-off |
15 March 2011 | First Gazette notice for compulsory strike-off |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders |
14 October 2009 | Director's details changed for Mr Nick Halford on 13 October 2009 |
14 October 2009 | Director's details changed for Mr Nick Halford on 13 October 2009 |
2 March 2009 | Incorporation |
2 March 2009 | Incorporation |