Total Documents | 46 |
---|
Total Pages | 352 |
---|
11 August 2016 | Final Gazette dissolved following liquidation |
---|---|
11 August 2016 | Final Gazette dissolved following liquidation |
11 May 2016 | Return of final meeting in a creditors' voluntary winding up |
11 May 2016 | Return of final meeting in a creditors' voluntary winding up |
15 January 2016 | Liquidators' statement of receipts and payments to 4 December 2015 |
15 January 2016 | Liquidators' statement of receipts and payments to 4 December 2015 |
15 January 2016 | Liquidators statement of receipts and payments to 4 December 2015 |
8 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 3FX on 8 October 2015 |
8 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 3FX on 8 October 2015 |
8 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 3FX on 8 October 2015 |
24 December 2014 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 24 December 2014 |
24 December 2014 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 24 December 2014 |
12 December 2014 | Appointment of a voluntary liquidator |
12 December 2014 | Statement of affairs with form 4.19 |
12 December 2014 | Resolutions
|
12 December 2014 | Appointment of a voluntary liquidator |
12 December 2014 | Statement of affairs with form 4.19 |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
31 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
27 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
27 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
27 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
28 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
28 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
28 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
19 January 2010 | Appointment of Gary Matthews as a director |
19 January 2010 | Appointment of Michele Anne Matthews as a secretary |
19 January 2010 | Appointment of Michele Anne Matthews as a secretary |
19 January 2010 | Appointment of Gary Matthews as a director |
14 January 2010 | Termination of appointment of Barbara Kahan as a director |
14 January 2010 | Termination of appointment of Barbara Kahan as a director |
7 January 2010 | Incorporation
|
7 January 2010 | Incorporation
|
7 January 2010 | Incorporation
|