12 August 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
29 April 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16 | 4 pages |
---|
17 April 2013 | Amended accounts made up to 31 March 2012 | 4 pages |
---|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 | 4 pages |
---|
4 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders | 4 pages |
---|
21 September 2012 | Termination of appointment of Michael Dauncey as a director | 1 page |
---|
21 September 2012 | Appointment of Mrs Jacqueline Elizabeth Dauncey as a director | 2 pages |
---|
16 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 | 1 page |
---|
1 August 2012 | Compulsory strike-off action has been discontinued | 1 page |
---|
31 July 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 July 2012 | Total exemption small company accounts made up to 31 July 2011 | 4 pages |
---|
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders | 4 pages |
---|
3 May 2011 | Registered office address changed from Mda House the Grove Slough Berkshire SL1 1RH United Kingdom on 3 May 2011 | 1 page |
---|
3 May 2011 | Registered office address changed from Mda House the Grove Slough Berkshire SL1 1RH United Kingdom on 3 May 2011 | 1 page |
---|
22 March 2011 | Total exemption full accounts made up to 31 July 2010 | 6 pages |
---|
11 February 2011 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 | 1 page |
---|
22 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders | 4 pages |
---|
22 September 2010 | Registered office address changed from Mda House the Grove Basque House Slough Berkshire SL1 1RH United Kingdom on 22 September 2010 | 1 page |
---|
6 July 2010 | Termination of appointment of Tracey Bampton as a secretary | 1 page |
---|
6 February 2010 | Appointment of James Douglas Keith Hutchinson as a director | 3 pages |
---|
6 February 2010 | Appointment of Paras Patel as a director | 3 pages |
---|
25 September 2009 | Accounting reference date extended from 30/09/2010 to 31/10/2010 | 1 page |
---|
13 September 2009 | Incorporation | 13 pages |
---|