21 May 2013 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
21 May 2013 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
5 February 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 February 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 July 2012 | Compulsory strike-off action has been suspended | 1 page |
---|
26 July 2012 | Compulsory strike-off action has been suspended | 1 page |
---|
19 June 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
19 June 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 | 5 pages |
---|
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 | 5 pages |
---|
8 November 2011 | Registered office address changed from 29 Anson Street Rugeley Staffordshire WS15 2BA United Kingdom on 8 November 2011 | 1 page |
---|
8 November 2011 | Registered office address changed from 29 Anson Street Rugeley Staffordshire WS15 2BA United Kingdom on 8 November 2011 | 1 page |
---|
8 November 2011 | Registered office address changed from 29 Anson Street Rugeley Staffordshire WS15 2BA United Kingdom on 8 November 2011 | 1 page |
---|
2 July 2011 | Compulsory strike-off action has been discontinued | 1 page |
---|
2 July 2011 | Compulsory strike-off action has been discontinued | 1 page |
---|
29 June 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-06-29 | 3 pages |
---|
29 June 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-06-29 | 3 pages |
---|
14 June 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
14 June 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
15 November 2010 | Director's details changed for Mr Anthony John Kerry on 15 November 2010 | 2 pages |
---|
15 November 2010 | Director's details changed for Mr Anthony John Kerry on 15 November 2010 | 2 pages |
---|
8 November 2010 | Termination of appointment of David Brown as a director | 1 page |
---|
8 November 2010 | Termination of appointment of David Brown as a director | 1 page |
---|
15 October 2010 | Appointment of Mr Anthony John Kerry as a director | 2 pages |
---|
15 October 2010 | Appointment of Mr Anthony John Kerry as a director | 2 pages |
---|
24 June 2010 | Registered office address changed from the Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England on 24 June 2010 | 1 page |
---|
24 June 2010 | Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England on 24 June 2010 | 1 page |
---|
12 February 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 33 pages |
---|
12 February 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 33 pages |
---|