Total Documents | 32 |
---|
Total Pages | 101 |
---|
18 December 2012 | Final Gazette dissolved via compulsory strike-off |
---|---|
18 December 2012 | Final Gazette dissolved via compulsory strike-off |
3 July 2012 | First Gazette notice for compulsory strike-off |
3 July 2012 | First Gazette notice for compulsory strike-off |
2 July 2012 | Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom on 2 July 2012 |
2 July 2012 | Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom on 2 July 2012 |
2 July 2012 | Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom on 2 July 2012 |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
13 October 2011 | Registered office address changed from Myaccountant.Co.Uk Ltd Westpoint 78 Queens Road Clifton Bristol BS8 1QU United Kingdom on 13 October 2011 |
13 October 2011 | Registered office address changed from Myaccountant.Co.Uk Ltd Westpoint 78 Queens Road Clifton Bristol BS8 1QU United Kingdom on 13 October 2011 |
15 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Secretary's details changed for Mrs Janet Fiona Young on 18 March 2010 |
15 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Secretary's details changed for Mrs Janet Fiona Young on 18 March 2010 |
15 April 2011 | Director's details changed for Mr Paul Young on 22 March 2010 |
15 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Director's details changed for Mr Paul Young on 22 March 2010 |
14 December 2010 | Registered office address changed from 6 Arnold House Ashley Lane Croydon Surrey CR0 4HP on 14 December 2010 |
14 December 2010 | Registered office address changed from 6 Arnold House Ashley Lane Croydon Surrey CR0 4HP on 14 December 2010 |
9 April 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
22 March 2010 | Appointment of Mr Paul Young as a director |
22 March 2010 | Appointment of Mr Paul Young as a director |
18 March 2010 | Appointment of Mrs Janet Fiona Young as a secretary |
18 March 2010 | Appointment of Mrs Janet Fiona Young as a secretary |
11 March 2010 | Registered office address changed from 6 Arnold House Ashley Lane Croydon CR0 6HQ United Kingdom on 11 March 2010 |
11 March 2010 | Registered office address changed from 6 Arnold House Ashley Lane Croydon CR0 6HQ United Kingdom on 11 March 2010 |
4 March 2010 | Termination of appointment of Yomtov Jacobs as a director |
4 March 2010 | Termination of appointment of Yomtov Jacobs as a director |
4 March 2010 | Incorporation |
4 March 2010 | Incorporation |