Total Documents | 54 |
---|
Total Pages | 179 |
---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off |
1 August 2017 | First Gazette notice for compulsory strike-off |
1 August 2017 | First Gazette notice for compulsory strike-off |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates |
29 July 2016 | Accounts for a dormant company made up to 31 August 2015 |
29 July 2016 | Accounts for a dormant company made up to 31 August 2015 |
28 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 |
6 May 2015 | Amended accounts for a dormant company made up to 31 August 2013 |
6 May 2015 | Amended accounts for a dormant company made up to 31 August 2013 |
15 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders |
15 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders |
29 July 2014 | Termination of appointment of Philip Gary Highton as a director on 30 December 2013 |
29 July 2014 | Termination of appointment of Philip Gary Highton as a director on 30 December 2013 |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 |
27 May 2014 | Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH England on 27 May 2014 |
27 May 2014 | Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH England on 27 May 2014 |
14 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
13 September 2013 | Director's details changed for Mr Scott Charles Henderson on 26 April 2013 |
13 September 2013 | Director's details changed for Mr Scott Charles Henderson on 26 April 2013 |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 |
5 October 2012 | Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH England on 5 October 2012 |
5 October 2012 | Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH England on 5 October 2012 |
5 October 2012 | Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH England on 5 October 2012 |
4 October 2012 | Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG United Kingdom on 4 October 2012 |
4 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders |
4 October 2012 | Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG United Kingdom on 4 October 2012 |
4 October 2012 | Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG United Kingdom on 4 October 2012 |
4 October 2012 | Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH England on 4 October 2012 |
4 October 2012 | Director's details changed for Mr Christopher Michael Dixon on 4 October 2012 |
4 October 2012 | Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH England on 4 October 2012 |
4 October 2012 | Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH England on 4 October 2012 |
4 October 2012 | Director's details changed for Mr Christopher Michael Dixon on 4 October 2012 |
4 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders |
4 October 2012 | Director's details changed for Mr Christopher Michael Dixon on 4 October 2012 |
28 June 2012 | Accounts for a dormant company made up to 31 August 2011 |
28 June 2012 | Accounts for a dormant company made up to 31 August 2011 |
24 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders |
24 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders |
21 April 2011 | Accounts for a dormant company made up to 31 August 2010 |
21 April 2011 | Accounts for a dormant company made up to 31 August 2010 |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders |
31 August 2010 | Director's details changed for Mr Christopher Michael Dixon on 18 August 2010 |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders |
31 August 2010 | Director's details changed for Mr Christopher Michael Dixon on 18 August 2010 |
18 August 2009 | Incorporation |
18 August 2009 | Incorporation |