7 January 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
24 September 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
24 September 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
17 September 2013 | Application to strike the company off the register | 3 pages |
---|
17 September 2013 | Application to strike the company off the register | 3 pages |
---|
1 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-08-01 | 4 pages |
---|
1 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-08-01 | 4 pages |
---|
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 | 3 pages |
---|
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 | 3 pages |
---|
26 March 2013 | Previous accounting period extended from 30 June 2012 to 30 September 2012 | 1 page |
---|
26 March 2013 | Previous accounting period extended from 30 June 2012 to 30 September 2012 | 1 page |
---|
31 December 2012 | Termination of appointment of Richard Seamark as a director | 1 page |
---|
31 December 2012 | Termination of appointment of Richard Wayne Seamark as a director on 30 June 2012 | 1 page |
---|
16 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders | 5 pages |
---|
16 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders | 5 pages |
---|
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 | 4 pages |
---|
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 | 4 pages |
---|
11 October 2011 | Amended accounts made up to 30 June 2010 | 3 pages |
---|
11 October 2011 | Amended total exemption small company accounts made up to 30 June 2010 | 3 pages |
---|
29 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders | 5 pages |
---|
29 September 2011 | Director's details changed for Stephan Michael Deby on 22 June 2011 | 2 pages |
---|
29 September 2011 | Director's details changed for Stephan Michael Deby on 22 June 2011 | 2 pages |
---|
29 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders | 5 pages |
---|
7 February 2011 | Accounts for a dormant company made up to 30 June 2010 | 2 pages |
---|
7 February 2011 | Accounts for a dormant company made up to 30 June 2010 | 2 pages |
---|
6 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders | 5 pages |
---|
6 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders | 5 pages |
---|
5 August 2010 | Director's details changed for Stephan Michael Deby on 23 June 2010 | 2 pages |
---|
5 August 2010 | Director's details changed for Richard Wayne Seamark on 23 June 2010 | 2 pages |
---|
5 August 2010 | Director's details changed for Stephan Michael Deby on 23 June 2010 | 2 pages |
---|
5 August 2010 | Secretary's details changed for Lordship Commercial Services on 23 June 2010 | 2 pages |
---|
5 August 2010 | Secretary's details changed for Lordship Commercial Services on 23 June 2010 | 2 pages |
---|
5 August 2010 | Director's details changed for Richard Wayne Seamark on 23 June 2010 | 2 pages |
---|
4 August 2009 | Director's Change of Particulars / stephan beby / 06/07/2009 / Surname was: beby, now: deby; HouseName/Number was: 55, now: 24; Street was: north cross road, now: erskine street; Area was: east dulwich, now: ; Post Town was: london, now: goodwood; Post Code was: SE22 9ET, now: SA5 034; Country was: , now: australia | 1 page |
---|
4 August 2009 | Director's change of particulars / stephan beby / 06/07/2009 | 1 page |
---|
16 July 2009 | Director appointed stephan michael beby | 2 pages |
---|
16 July 2009 | Director appointed stephan michael beby | 2 pages |
---|
8 July 2009 | Director appointed richard wayne seamark | 2 pages |
---|
8 July 2009 | Secretary appointed lordship commercial services | 1 page |
---|
8 July 2009 | Secretary appointed lordship commercial services | 1 page |
---|
8 July 2009 | Director appointed richard wayne seamark | 2 pages |
---|
24 June 2009 | Appointment Terminated Director laurence adams | 1 page |
---|
24 June 2009 | Appointment terminated director laurence adams | 1 page |
---|
23 June 2009 | Incorporation | 14 pages |
---|
23 June 2009 | Incorporation | 14 pages |
---|