23 June 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
10 March 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
27 February 2015 | Application to strike the company off the register | 3 pages |
---|
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 | 6 pages |
---|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16 | 5 pages |
---|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16 | 5 pages |
---|
1 October 2013 | Accounts for a dormant company made up to 30 April 2013 | 11 pages |
---|
3 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders | 4 pages |
---|
31 May 2013 | Director's details changed for Mr Lee Tyson Finlayson on 20 May 2013 | 2 pages |
---|
31 May 2013 | Appointment of Claire Ruth Finlayson as a secretary | 1 page |
---|
31 May 2013 | Registered office address changed from 34 Stanley Crescent Uttoxeter ST14 7BD United Kingdom on 31 May 2013 | 1 page |
---|
31 May 2013 | Termination of appointment of Claire Lawrie as a secretary | 1 page |
---|
22 January 2013 | Accounts for a dormant company made up to 30 April 2012 | 3 pages |
---|
9 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders | 5 pages |
---|
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 | 3 pages |
---|
10 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders | 5 pages |
---|
23 February 2011 | Appointment of Mr Lee Tyson Finlayson as a director | 2 pages |
---|
7 December 2010 | Termination of appointment of Philip Myatt as a director | 1 page |
---|
13 April 2010 | Incorporation | 22 pages |
---|