Total Documents | 55 |
---|
Total Pages | 189 |
---|
28 November 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
16 November 2022 | Voluntary strike-off action has been suspended |
16 August 2022 | First Gazette notice for voluntary strike-off |
3 August 2022 | Application to strike the company off the register |
23 November 2021 | Micro company accounts made up to 31 March 2021 |
24 June 2021 | Confirmation statement made on 31 May 2021 with no updates |
28 December 2020 | Micro company accounts made up to 31 March 2020 |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates |
4 December 2019 | Micro company accounts made up to 31 March 2019 |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates |
12 December 2018 | Micro company accounts made up to 31 March 2018 |
3 July 2018 | Confirmation statement made on 31 May 2018 with updates |
28 December 2017 | Micro company accounts made up to 31 March 2017 |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
3 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
11 May 2015 | Registered office address changed from C/O Hillier & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH to 45-49 High Street Bruton Somerset BA10 0AW on 11 May 2015 |
11 May 2015 | Registered office address changed from C/O Hillier & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH to 45-49 High Street Bruton Somerset BA10 0AW on 11 May 2015 |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
28 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 July 2013 | Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 19 July 2013 |
19 July 2013 | Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 19 July 2013 |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
5 December 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 |
5 December 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 |
21 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders |
21 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders |
25 June 2010 | Termination of appointment of Ar Corporate Secretaries Limited as a secretary |
25 June 2010 | Appointment of James Britton as a director |
25 June 2010 | Appointment of James Britton as a director |
25 June 2010 | Termination of appointment of Ar Corporate Secretaries Limited as a secretary |
25 June 2010 | Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 25 June 2010 |
25 June 2010 | Termination of appointment of Robert Thoburn as a director |
25 June 2010 | Termination of appointment of Robert Thoburn as a director |
25 June 2010 | Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 25 June 2010 |
21 June 2010 | Incorporation |
21 June 2010 | Incorporation |