Total Documents | 41 |
---|
Total Pages | 114 |
---|
18 December 2012 | Final Gazette dissolved via voluntary strike-off |
---|---|
18 December 2012 | Final Gazette dissolved via voluntary strike-off |
4 September 2012 | First Gazette notice for voluntary strike-off |
4 September 2012 | First Gazette notice for voluntary strike-off |
23 August 2012 | Application to strike the company off the register |
23 August 2012 | Application to strike the company off the register |
21 March 2012 | Accounts for a dormant company made up to 31 July 2011 |
21 March 2012 | Accounts for a dormant company made up to 31 July 2011 |
6 January 2012 | Registered office address changed from the Dowery 22 Barker Street Nantwich Cheshire CW5 5TE on 6 January 2012 |
6 January 2012 | Registered office address changed from the Dowery 22 Barker Street Nantwich Cheshire CW5 5TE on 6 January 2012 |
6 January 2012 | Registered office address changed from The Dowery 22 Barker Street Nantwich Cheshire CW5 5TE on 6 January 2012 |
9 June 2011 | Director's details changed for Louise Elaine Booth on 1 January 2011 |
9 June 2011 | Director's details changed for Jonathan James Bradley on 1 January 2011 |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Director's details changed for Jonathan James Bradley on 1 January 2011 |
9 June 2011 | Director's details changed for Louise Elaine Booth on 1 January 2011 |
9 June 2011 | Director's details changed for Jonathan James Bradley on 1 January 2011 |
9 June 2011 | Director's details changed for Louise Elaine Booth on 1 January 2011 |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
12 August 2010 | Accounts for a dormant company made up to 31 July 2010 |
12 August 2010 | Accounts for a dormant company made up to 31 July 2010 |
27 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders |
27 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders |
27 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders |
2 July 2009 | Registered office changed on 02/07/2009 from 29 chapel lane rode heath stoke-on-trent ST7 3SD |
2 July 2009 | Director appointed louise elaine booth |
2 July 2009 | Secretary appointed heather elizabeth davies |
2 July 2009 | Accounting reference date extended from 30/06/2010 to 31/07/2010 |
2 July 2009 | Secretary appointed heather elizabeth davies |
2 July 2009 | Ad 26/06/09\gbp si 1@1=1\gbp ic 1/2\ |
2 July 2009 | Ad 26/06/09 gbp si 1@1=1 gbp ic 1/2 |
2 July 2009 | Director appointed jonathan james bradley |
2 July 2009 | Director appointed louise elaine booth |
2 July 2009 | Director appointed jonathan james bradley |
2 July 2009 | Accounting reference date extended from 30/06/2010 to 31/07/2010 |
2 July 2009 | Registered office changed on 02/07/2009 from 29 chapel lane rode heath stoke-on-trent ST7 3SD |
9 June 2009 | Appointment terminated director yomtov jacobs |
9 June 2009 | Appointment Terminated Director yomtov jacobs |
8 June 2009 | Incorporation |
8 June 2009 | Incorporation |