Total Documents | 45 |
---|
Total Pages | 228 |
---|
6 June 2017 | Final Gazette dissolved following liquidation |
---|---|
6 June 2017 | Final Gazette dissolved following liquidation |
6 March 2017 | Return of final meeting in a members' voluntary winding up |
6 March 2017 | Return of final meeting in a members' voluntary winding up |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 |
4 February 2016 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Egale 1 80 st. Albans Road Watford Hertfordshire WD17 1DL on 4 February 2016 |
4 February 2016 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Egale 1 80 st. Albans Road Watford Hertfordshire WD17 1DL on 4 February 2016 |
29 January 2016 | Appointment of a voluntary liquidator |
29 January 2016 | Resolutions
|
29 January 2016 | Declaration of solvency |
29 January 2016 | Resolutions
|
29 January 2016 | Appointment of a voluntary liquidator |
29 January 2016 | Declaration of solvency |
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Mr John Murray Allan on 2 November 2015 |
2 November 2015 | Director's details changed for Mr John Murray Allan on 2 November 2015 |
2 November 2015 | Director's details changed for Mr John Murray Allan on 2 November 2015 |
6 August 2015 | Total exemption full accounts made up to 31 March 2015 |
6 August 2015 | Total exemption full accounts made up to 31 March 2015 |
7 November 2014 | Total exemption full accounts made up to 31 March 2014 |
7 November 2014 | Total exemption full accounts made up to 31 March 2014 |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
2 September 2013 | Total exemption full accounts made up to 31 March 2013 |
2 September 2013 | Total exemption full accounts made up to 31 March 2013 |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
3 May 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 |
3 May 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 |
27 April 2012 | Registered office address changed from Eagle Lodge Wellington Avenue Surrey Virginia Water GU25 4QN England on 27 April 2012 |
27 April 2012 | Registered office address changed from Eagle Lodge Wellington Avenue Surrey Virginia Water GU25 4QN England on 27 April 2012 |
29 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders |
29 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 |
7 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders |
7 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders |
23 October 2009 | Incorporation
|
23 October 2009 | Incorporation
|