Total Documents | 44 |
---|
Total Pages | 138 |
---|
24 July 2018 | Final Gazette dissolved via compulsory strike-off |
---|---|
8 May 2018 | First Gazette notice for compulsory strike-off |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 |
8 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
27 June 2012 | Director's details changed for Kristian Barber on 18 May 2012 |
27 June 2012 | Director's details changed for Kristian Barber on 18 May 2012 |
27 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders |
27 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders |
12 June 2012 | Compulsory strike-off action has been discontinued |
12 June 2012 | Compulsory strike-off action has been discontinued |
11 June 2012 | Total exemption small company accounts made up to 31 May 2011 |
11 June 2012 | Total exemption small company accounts made up to 31 May 2011 |
22 May 2012 | First Gazette notice for compulsory strike-off |
22 May 2012 | First Gazette notice for compulsory strike-off |
21 May 2012 | Registered office address changed from 407 Green Lanes Palmers Green N13 4JD United Kingdom on 21 May 2012 |
21 May 2012 | Registered office address changed from 407 Green Lanes Palmers Green N13 4JD United Kingdom on 21 May 2012 |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders |
27 May 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
27 May 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
27 May 2010 | Appointment of Kristian Barber as a director |
27 May 2010 | Appointment of Kristian Barber as a director |
20 May 2010 | Termination of appointment of Ela Shah as a director |
20 May 2010 | Termination of appointment of Ela Shah as a director |
18 May 2010 | Incorporation
|
18 May 2010 | Incorporation
|