Total Documents | 85 |
---|
Total Pages | 219 |
---|
13 July 2021 | Final Gazette dissolved via voluntary strike-off |
---|---|
27 April 2021 | First Gazette notice for voluntary strike-off |
16 April 2021 | Application to strike the company off the register |
11 April 2021 | Total exemption full accounts made up to 31 March 2021 |
11 April 2021 | Registered office address changed from 29 29 Veals Mead Mitcham United Kingdom CR4 3SB England to 29 Veals Mead Mitcham Surrey CR4 3SB on 11 April 2021 |
6 April 2021 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 |
15 December 2020 | Director's details changed for Mr Seamus Moroney on 15 December 2020 |
15 December 2020 | Change of details for Mr Seamus Moroney as a person with significant control on 15 December 2020 |
15 December 2020 | Registered office address changed from PO Box Flat 2 55 Disraeli Road London W5 5HS United Kingdom to 29 29 Veals Mead Mitcham United Kingdom CR4 3SB on 15 December 2020 |
9 July 2020 | Total exemption full accounts made up to 30 June 2020 |
18 June 2020 | Confirmation statement made on 16 June 2020 with no updates |
2 August 2019 | Total exemption full accounts made up to 30 June 2019 |
22 July 2019 | Confirmation statement made on 16 June 2019 with no updates |
13 March 2019 | Change of details for Mr Seamus Moroney as a person with significant control on 12 March 2019 |
12 March 2019 | Registered office address changed from 23 Gowrie Road London SW11 5NN England to Flat 2 Disraeli Road London W5 5HS on 12 March 2019 |
12 March 2019 | Change of details for Mr Seamus Moroney as a person with significant control on 12 March 2019 |
12 March 2019 | Director's details changed for Mr Seamus Moroney on 12 March 2019 |
12 March 2019 | Director's details changed for Mr Seamus Moroney on 12 March 2019 |
12 March 2019 | Registered office address changed from Flat 2 Disraeli Road London W5 5HS United Kingdom to PO Box Flat 2 55 Disraeli Road London W5 5HS on 12 March 2019 |
2 August 2018 | Total exemption full accounts made up to 30 June 2018 |
21 July 2018 | Confirmation statement made on 16 June 2018 with no updates |
11 August 2017 | Registered office address changed from The Maisonette 13 Clapham High Street Clapham London SW4 7TS to 23 Gowrie Road London SW11 5NN on 11 August 2017 |
11 August 2017 | Director's details changed for Mr Seamus Moroney on 11 August 2017 |
11 August 2017 | Director's details changed for Mr Seamus Moroney on 11 August 2017 |
11 August 2017 | Registered office address changed from The Maisonette 13 Clapham High Street Clapham London SW4 7TS to 23 Gowrie Road London SW11 5NN on 11 August 2017 |
11 August 2017 | Change of details for Mr Seamus Moroney as a person with significant control on 11 August 2017 |
11 August 2017 | Change of details for Mr Seamus Moroney as a person with significant control on 11 August 2017 |
3 August 2017 | Total exemption full accounts made up to 30 June 2017 |
3 August 2017 | Total exemption full accounts made up to 30 June 2017 |
2 August 2017 | Confirmation statement made on 16 June 2017 with no updates |
2 August 2017 | Notification of Seamus Moroney as a person with significant control on 1 July 2016 |
2 August 2017 | Confirmation statement made on 16 June 2017 with no updates |
2 August 2017 | Notification of Seamus Moroney as a person with significant control on 2 August 2017 |
2 August 2017 | Notification of Seamus Moroney as a person with significant control on 1 July 2016 |
31 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Total exemption small company accounts made up to 30 June 2016 |
31 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Total exemption small company accounts made up to 30 June 2016 |
20 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Total exemption small company accounts made up to 30 June 2015 |
20 July 2015 | Total exemption small company accounts made up to 30 June 2015 |
31 July 2014 | Total exemption small company accounts made up to 30 June 2014 |
31 July 2014 | Total exemption small company accounts made up to 30 June 2014 |
10 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
19 July 2013 | Total exemption small company accounts made up to 30 June 2013 |
19 July 2013 | Total exemption small company accounts made up to 30 June 2013 |
9 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders |
9 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders |
26 July 2012 | Total exemption small company accounts made up to 30 June 2012 |
26 July 2012 | Total exemption small company accounts made up to 30 June 2012 |
26 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders |
26 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders |
26 July 2012 | Director's details changed for Mr Seamus Moroney on 26 July 2012 |
26 July 2012 | Director's details changed for Mr Seamus Moroney on 26 July 2012 |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 |
20 June 2011 | Director's details changed for Mr Seamus Moroney on 17 June 2011 |
20 June 2011 | Director's details changed for Mr Seamus Moroney on 17 June 2011 |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders |
12 January 2011 | Registered office address changed from 25 Stirling Road London SW9 9EF England on 12 January 2011 |
12 January 2011 | Registered office address changed from 25 Stirling Road London SW9 9EF England on 12 January 2011 |
20 July 2010 | Registered office address changed from 24a Glenfield Road Balham London SW12 0HG United Kingdom on 20 July 2010 |
20 July 2010 | Director's details changed for Mr Seamus Moroney on 20 July 2010 |
20 July 2010 | Director's details changed for Mr Seamus Moroney on 20 July 2010 |
20 July 2010 | Registered office address changed from 24a Glenfield Road Balham London SW12 0HG United Kingdom on 20 July 2010 |
19 July 2010 | Total exemption small company accounts made up to 30 June 2010 |
19 July 2010 | Total exemption small company accounts made up to 30 June 2010 |
11 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders |
11 July 2010 | Director's details changed for Mr Seamus Moroney on 1 January 2010 |
11 July 2010 | Director's details changed for Mr Seamus Moroney on 1 January 2010 |
11 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders |
11 July 2010 | Director's details changed for Mr Seamus Moroney on 1 January 2010 |
29 June 2009 | Appointment terminated director aderyn hurworth |
29 June 2009 | Appointment terminated director aderyn hurworth |
29 June 2009 | Appointment terminated secretary hcs secretarial LIMITED |
29 June 2009 | Appointment terminated secretary hcs secretarial LIMITED |
18 June 2009 | Registered office changed on 18/06/2009 from 29 veals mead mitcham surrey CR4 3SB |
18 June 2009 | Registered office changed on 18/06/2009 from 29 veals mead mitcham surrey CR4 3SB |
18 June 2009 | Director appointed mr seamus moroney |
18 June 2009 | Director appointed mr seamus moroney |
16 June 2009 | Incorporation |
16 June 2009 | Incorporation |