12 February 2016 | Final Gazette dissolved following liquidation | 1 page |
---|
12 February 2016 | Final Gazette dissolved following liquidation | 1 page |
---|
12 February 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
12 November 2015 | Return of final meeting in a creditors' voluntary winding up | 14 pages |
---|
12 November 2015 | Return of final meeting in a creditors' voluntary winding up | 14 pages |
---|
19 September 2014 | Notice to Registrar of Companies of Notice of disclaimer | 2 pages |
---|
19 September 2014 | Notice to Registrar of Companies of Notice of disclaimer | 2 pages |
---|
19 September 2014 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to C/O Valentine & Co 3Rd Floor Shakespear House 7 Shakespear Road London N3 1XE on 19 September 2014 | 2 pages |
---|
19 September 2014 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to C/O Valentine & Co 3Rd Floor Shakespear House 7 Shakespear Road London N3 1XE on 19 September 2014 | 2 pages |
---|
18 September 2014 | Appointment of a voluntary liquidator | 1 page |
---|
18 September 2014 | Statement of affairs with form 4.19 | 6 pages |
---|
18 September 2014 | Appointment of a voluntary liquidator | 1 page |
---|
18 September 2014 | Statement of affairs with form 4.19 | 6 pages |
---|
1 September 2014 | Director's details changed for Mr David Maddison on 1 September 2014 | 2 pages |
---|
1 September 2014 | Director's details changed for Mr David Maddison on 1 September 2014 | 2 pages |
---|
1 September 2014 | Director's details changed for Mr David Maddison on 1 September 2014 | 2 pages |
---|
13 March 2014 | Termination of appointment of Kevin Downton as a director | 1 page |
---|
13 March 2014 | Termination of appointment of Kevin Downton as a director | 1 page |
---|
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05 | 4 pages |
---|
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05 | 4 pages |
---|
4 July 2013 | Appointment of Kevin John Downton as a director | 2 pages |
---|
4 July 2013 | Appointment of Kevin John Downton as a director | 2 pages |
---|
7 June 2013 | Termination of appointment of Nicholas Sellars as a director | 1 page |
---|
7 June 2013 | Termination of appointment of Nicholas Sellars as a director | 1 page |
---|
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 | 3 pages |
---|
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 | 3 pages |
---|
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders | 4 pages |
---|
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders | 4 pages |
---|
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 | 5 pages |
---|
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 | 5 pages |
---|
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders | 5 pages |
---|
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders | 5 pages |
---|
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 | 5 pages |
---|
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 | 5 pages |
---|
5 April 2011 | Termination of appointment of Thomas Dean as a director | 1 page |
---|
5 April 2011 | Termination of appointment of Thomas Dean as a director | 1 page |
---|
31 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders | 5 pages |
---|
31 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders | 5 pages |
---|
11 March 2011 | Redenomination of shares. Statement of capital 20 December 2010 | 4 pages |
---|
11 March 2011 | Statement of capital following an allotment of shares on 21 December 2010 | 4 pages |
---|
11 March 2011 | Statement of capital following an allotment of shares on 21 December 2010 | 4 pages |
---|
11 March 2011 | Resolutions - RES12 ‐ Resolution of varying share rights or name
| 1 page |
---|
11 March 2011 | Redenomination of shares. Statement of capital 20 December 2010 | 4 pages |
---|
11 March 2011 | Resolutions - RES12 ‐ Resolution of varying share rights or name
| 1 page |
---|
17 February 2011 | Previous accounting period shortened from 31 January 2011 to 30 September 2010 | 1 page |
---|
17 February 2011 | Previous accounting period shortened from 31 January 2011 to 30 September 2010 | 1 page |
---|
19 October 2010 | Director's details changed for Mr Nicholas Anthony Sellars on 19 October 2010 | 2 pages |
---|
19 October 2010 | Director's details changed for Mr Thomas John Dean on 19 October 2010 | 2 pages |
---|
19 October 2010 | Director's details changed for Mr David Maddison on 19 October 2010 | 2 pages |
---|
19 October 2010 | Director's details changed for Mr Nicholas Anthony Sellars on 19 October 2010 | 2 pages |
---|
19 October 2010 | Director's details changed for Mr Thomas John Dean on 19 October 2010 | 2 pages |
---|
19 October 2010 | Director's details changed for Mr David Maddison on 19 October 2010 | 2 pages |
---|
15 March 2010 | Registered office address changed from 2Nd Floor Romy House 159-167 Kings Road Brentwood Essex CM14 4EG England on 15 March 2010 | 1 page |
---|
15 March 2010 | Registered office address changed from 2Nd Floor Romy House 159-167 Kings Road Brentwood Essex CM14 4EG England on 15 March 2010 | 1 page |
---|
21 January 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|
21 January 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|