Total Documents | 74 |
---|
Total Pages | 356 |
---|
18 April 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
31 January 2023 | First Gazette notice for voluntary strike-off |
18 January 2023 | Application to strike the company off the register |
6 January 2023 | Confirmation statement made on 5 January 2023 with updates |
16 December 2022 | Micro company accounts made up to 31 March 2022 |
24 October 2022 | Previous accounting period extended from 31 January 2022 to 31 March 2022 |
5 January 2022 | Confirmation statement made on 5 January 2022 with updates |
17 March 2021 | Micro company accounts made up to 31 January 2021 |
6 January 2021 | Confirmation statement made on 5 January 2021 with updates |
18 September 2020 | Micro company accounts made up to 31 January 2020 |
6 January 2020 | Confirmation statement made on 5 January 2020 with updates |
16 December 2019 | Change of details for Mr Richard Alec Smith as a person with significant control on 17 May 2019 |
13 December 2019 | Change of details for Mr Richard Alec Smith as a person with significant control on 17 May 2019 |
29 October 2019 | Amended micro company accounts made up to 31 January 2019 |
20 May 2019 | Micro company accounts made up to 31 January 2019 |
7 January 2019 | Confirmation statement made on 5 January 2019 with updates |
4 July 2018 | Total exemption full accounts made up to 31 January 2018 |
8 January 2018 | Confirmation statement made on 5 January 2018 with updates |
19 July 2017 | Total exemption full accounts made up to 31 January 2017 |
19 July 2017 | Total exemption full accounts made up to 31 January 2017 |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates |
28 October 2016 | Micro company accounts made up to 31 January 2016 |
28 October 2016 | Micro company accounts made up to 31 January 2016 |
12 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 |
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 |
9 January 2014 | Amended accounts made up to 31 January 2013 |
9 January 2014 | Amended accounts made up to 31 January 2013 |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
25 October 2013 | Accounts for a dormant company made up to 31 January 2013 |
25 October 2013 | Accounts for a dormant company made up to 31 January 2013 |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders |
5 January 2013 | Termination of appointment of John Phillips as a secretary |
5 January 2013 | Termination of appointment of John Phillips as a secretary |
20 June 2012 | Accounts for a dormant company made up to 31 January 2012 |
20 June 2012 | Accounts for a dormant company made up to 31 January 2012 |
10 February 2012 | Annual return made up to 5 January 2012 |
10 February 2012 | Annual return made up to 5 January 2012 |
10 February 2012 | Annual return made up to 5 January 2012 |
29 September 2011 | Accounts for a dormant company made up to 31 January 2011 |
29 September 2011 | Accounts for a dormant company made up to 31 January 2011 |
10 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders |
10 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders |
10 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders |
25 January 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
25 January 2010 | Appointment of Derek George Smith as a director |
25 January 2010 | Appointment of Richard Alec Smith as a director |
25 January 2010 | Appointment of John Joseph Phillips as a secretary |
25 January 2010 | Registered office address changed from C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 25 January 2010 |
25 January 2010 | Appointment of Derek George Smith as a director |
25 January 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
25 January 2010 | Registered office address changed from C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 25 January 2010 |
25 January 2010 | Appointment of John Joseph Phillips as a secretary |
25 January 2010 | Appointment of Richard Alec Smith as a director |
25 January 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
6 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 January 2010 |
6 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 January 2010 |
6 January 2010 | Termination of appointment of Graham Cowan as a director |
6 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 January 2010 |
6 January 2010 | Termination of appointment of Graham Cowan as a director |
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|