7 June 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
15 July 2015 | Compulsory strike-off action has been suspended | 1 page |
---|
5 May 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
10 August 2013 | Compulsory strike-off action has been suspended | 1 page |
---|
16 July 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 January 2013 | Termination of appointment of Jonathan Rivers as a director | 1 page |
---|
2 January 2013 | Registered office address changed from the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW United Kingdom on 2 January 2013 | 1 page |
---|
2 January 2013 | Registered office address changed from the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW United Kingdom on 2 January 2013 | 1 page |
---|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 | 6 pages |
---|
23 July 2012 | Termination of appointment of Jagjeet Basra as a director | 2 pages |
---|
23 July 2012 | Termination of appointment of Thomas Chamberlain as a director | 1 page |
---|
20 June 2012 | Termination of appointment of Andrew Simpson as a director | 1 page |
---|
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-03-23 | 17 pages |
---|
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 | 3 pages |
---|
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders | 17 pages |
---|
3 February 2011 | Particulars of a mortgage or charge / charge no: 1 | 5 pages |
---|
20 January 2011 | Director's details changed for Mr Thomas Chamberlain on 11 January 2011 | 3 pages |
---|
9 April 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | 3 pages |
---|
19 March 2010 | Incorporation | 28 pages |
---|