Total Documents | 60 |
---|
Total Pages | 195 |
---|
23 July 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off |
30 April 2019 | Application to strike the company off the register |
28 March 2019 | Micro company accounts made up to 30 June 2018 |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates |
27 March 2018 | Micro company accounts made up to 30 June 2017 |
10 October 2017 | Confirmation statement made on 6 September 2017 with no updates |
10 October 2017 | Confirmation statement made on 6 September 2017 with no updates |
25 July 2017 | Secretary's details changed for Mr Jason Dingle on 1 June 2017 |
25 July 2017 | Registered office address changed from 87 Somerset Close New Malden Surrey KT3 5RE to 7 Ayrshire Crescent Knaphill Woking GU21 2FQ on 25 July 2017 |
25 July 2017 | Director's details changed for Mrs Magda Dingle on 2 June 2017 |
25 July 2017 | Secretary's details changed for Mr Jason Dingle on 1 June 2017 |
25 July 2017 | Registered office address changed from 87 Somerset Close New Malden Surrey KT3 5RE to 7 Ayrshire Crescent Knaphill Woking GU21 2FQ on 25 July 2017 |
25 July 2017 | Director's details changed for Mrs Magda Dingle on 2 June 2017 |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
6 October 2016 | Confirmation statement made on 6 September 2016 with updates |
6 October 2016 | Confirmation statement made on 6 September 2016 with updates |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
2 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
14 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
24 January 2014 | Director's details changed for Ms Magda Mikolajczyk on 15 June 2013 |
24 January 2014 | Director's details changed for Ms Magda Mikolajczyk on 15 June 2013 |
4 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
5 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders |
5 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders |
5 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders |
3 October 2012 | Director's details changed for Ms Magda Mikolajczyk on 1 October 2012 |
3 October 2012 | Secretary's details changed for Jason Dingle on 1 October 2012 |
3 October 2012 | Secretary's details changed for Jason Dingle on 1 October 2012 |
3 October 2012 | Director's details changed for Ms Magda Mikolajczyk on 1 October 2012 |
3 October 2012 | Director's details changed for Ms Magda Mikolajczyk on 1 October 2012 |
4 May 2012 | Registered office address changed from Flat 4 Grafton House 28-32 Grafton Road New Malden Surrey KT3 3AA England on 4 May 2012 |
4 May 2012 | Registered office address changed from Flat 4 Grafton House 28-32 Grafton Road New Malden Surrey KT3 3AA England on 4 May 2012 |
4 May 2012 | Registered office address changed from Flat 4 Grafton House 28-32 Grafton Road New Malden Surrey KT3 3AA England on 4 May 2012 |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 |
4 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders |
4 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders |
4 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders |
25 June 2010 | Termination of appointment of Jason Dingle as a director |
25 June 2010 | Termination of appointment of Jason Dingle as a director |
22 June 2010 | Incorporation |
22 June 2010 | Incorporation |