Total Documents | 75 |
---|
Total Pages | 363 |
---|
14 February 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
29 November 2022 | First Gazette notice for voluntary strike-off |
16 November 2022 | Application to strike the company off the register |
20 December 2021 | Confirmation statement made on 11 December 2021 with no updates |
14 September 2021 | Unaudited abridged accounts made up to 31 December 2020 |
16 December 2020 | Confirmation statement made on 11 December 2020 with no updates |
4 November 2020 | Accounts for a dormant company made up to 31 December 2019 |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 |
19 December 2018 | Confirmation statement made on 13 December 2018 with no updates |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 |
21 December 2017 | Confirmation statement made on 17 December 2017 with no updates |
21 December 2017 | Confirmation statement made on 17 December 2017 with no updates |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 |
14 January 2016 | Termination of appointment of Stephen Louis Markbride as a director on 17 December 2015 |
14 January 2016 | Termination of appointment of Stephen Louis Markbride as a director on 17 December 2015 |
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 |
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 |
9 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 |
3 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders |
3 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders |
5 January 2012 | Director's details changed for Mr Stephen Louis Markbride on 17 December 2011 |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders |
5 January 2012 | Director's details changed for Mr Stephen Louis Markbride on 17 December 2011 |
16 September 2011 | Appointment of Mr Stephen Louis Markbride as a director |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
16 September 2011 | Appointment of Mr Stephen Louis Markbride as a director |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
18 May 2011 | Annual return made up to 17 December 2010 with a full list of shareholders |
18 May 2011 | Annual return made up to 17 December 2010 with a full list of shareholders |
17 May 2011 | Termination of appointment of Stephen Markbride as a director |
17 May 2011 | Director's details changed for Stephen Louis Markbride on 17 December 2010 |
17 May 2011 | Registered office address changed from 34 Bond Street Wakefield West Yorkshire WF1 2QP on 17 May 2011 |
17 May 2011 | Director's details changed for Stephen Louis Markbride on 17 December 2010 |
17 May 2011 | Registered office address changed from 34 Bond Street Wakefield West Yorkshire WF1 2QP on 17 May 2011 |
17 May 2011 | Termination of appointment of Stephen Markbride as a director |
14 May 2011 | Compulsory strike-off action has been discontinued |
14 May 2011 | Compulsory strike-off action has been discontinued |
19 April 2011 | First Gazette notice for compulsory strike-off |
19 April 2011 | First Gazette notice for compulsory strike-off |
11 March 2010 | Resolutions
|
11 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
11 March 2010 | Resolutions
|
11 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
17 February 2010 | Appointment of Stephen Louis Markbride as a director |
17 February 2010 | Appointment of Stephen Louis Markbride as a director |
4 January 2010 | Appointment of Stephen Louis Markbride as a director |
4 January 2010 | Appointment of Stephen Louis Markbride as a director |
22 December 2009 | Termination of appointment of Graham Cowan as a director |
22 December 2009 | Termination of appointment of Graham Cowan as a director |
21 December 2009 | Termination of appointment of Graham Cowan as a director |
21 December 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 December 2009 |
21 December 2009 | Termination of appointment of Graham Cowan as a director |
21 December 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 December 2009 |
17 December 2009 | Incorporation
|
17 December 2009 | Incorporation
|
17 December 2009 | Incorporation
|