7 May 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
22 January 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
22 January 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
10 January 2013 | Application to strike the company off the register | 3 pages |
---|
10 January 2013 | Application to strike the company off the register | 3 pages |
---|
19 October 2012 | Registered office address changed from Tamchester House Pretoria Road Chertsey Surrey KT16 9LW United Kingdom on 19 October 2012 | 1 page |
---|
19 October 2012 | Registered office address changed from Tamchester House Pretoria Road Chertsey Surrey KT16 9LW United Kingdom on 19 October 2012 | 1 page |
---|
8 September 2012 | Compulsory strike-off action has been discontinued | 1 page |
---|
8 September 2012 | Compulsory strike-off action has been discontinued | 1 page |
---|
7 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-09-07 | 3 pages |
---|
7 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-09-07 | 3 pages |
---|
7 September 2012 | Accounts for a dormant company made up to 31 July 2011 | 2 pages |
---|
7 September 2012 | Director's details changed for Mr Stephen Arthur Fredrick Mills on 7 September 2012 | 2 pages |
---|
7 September 2012 | Accounts for a dormant company made up to 31 July 2011 | 2 pages |
---|
7 September 2012 | Director's details changed for Mr Stephen Arthur Fredrick Mills on 7 September 2012 | 2 pages |
---|
7 September 2012 | Director's details changed for Mr Stephen Arthur Fredrick Mills on 7 September 2012 | 2 pages |
---|
31 July 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
31 July 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
4 January 2012 | Registered office address changed from 10 Milton Court Ravenshead Nottingham NG15 9BD Uk on 4 January 2012 | 1 page |
---|
4 January 2012 | Registered office address changed from 10 Milton Court Ravenshead Nottingham NG15 9BD Uk on 4 January 2012 | 1 page |
---|
4 January 2012 | Registered office address changed from 10 Milton Court Ravenshead Nottingham NG15 9BD Uk on 4 January 2012 | 1 page |
---|
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders | 3 pages |
---|
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders | 3 pages |
---|
14 March 2011 | Accounts for a dormant company made up to 31 July 2010 | 2 pages |
---|
14 March 2011 | Accounts for a dormant company made up to 31 July 2010 | 2 pages |
---|
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders | 3 pages |
---|
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders | 3 pages |
---|
18 February 2010 | Company name changed the ultimate school contender LTD\certificate issued on 18/02/10 - RES15 ‐ Change company name resolution on 2010-02-04
| 2 pages |
---|
18 February 2010 | Change of name notice | 2 pages |
---|
18 February 2010 | Resolutions - RES15 ‐ Change company name resolution on 2010-02-04
| 2 pages |
---|
18 February 2010 | Change of name notice | 2 pages |
---|
16 February 2010 | Appointment of Stephen Arthur Frederick Mills as a director | 3 pages |
---|
16 February 2010 | Appointment of Stephen Arthur Frederick Mills as a director | 3 pages |
---|
21 September 2009 | Appointment terminated director andrew davis | 1 page |
---|
21 September 2009 | Appointment Terminated Director andrew davis | 1 page |
---|
20 July 2009 | Incorporation | 17 pages |
---|
20 July 2009 | Incorporation | 17 pages |
---|