Total Documents | 63 |
---|
Total Pages | 323 |
---|
7 February 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
22 November 2022 | First Gazette notice for voluntary strike-off |
12 November 2022 | Application to strike the company off the register |
8 November 2022 | First Gazette notice for compulsory strike-off |
20 May 2022 | Total exemption full accounts made up to 31 August 2021 |
31 August 2021 | Confirmation statement made on 18 August 2021 with no updates |
10 March 2021 | Total exemption full accounts made up to 31 August 2020 |
7 September 2020 | Confirmation statement made on 18 August 2020 with no updates |
27 April 2020 | Total exemption full accounts made up to 31 August 2019 |
28 August 2019 | Confirmation statement made on 18 August 2019 with no updates |
9 August 2019 | Total exemption full accounts made up to 31 August 2018 |
24 May 2019 | Previous accounting period shortened from 30 August 2018 to 28 August 2018 |
30 August 2018 | Total exemption full accounts made up to 31 August 2017 |
21 August 2018 | Confirmation statement made on 18 August 2018 with no updates |
30 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates |
8 August 2017 | Change of details for Mr Stephen Paul Miller as a person with significant control on 1 August 2017 |
8 August 2017 | Change of details for Mr Stephen Paul Miller as a person with significant control on 1 August 2017 |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
23 November 2016 | Director's details changed for Mr Stephen Paul Miller on 1 November 2016 |
23 November 2016 | Director's details changed for Mr Stephen Paul Miller on 1 November 2016 |
5 September 2016 | Confirmation statement made on 18 August 2016 with updates |
5 September 2016 | Confirmation statement made on 18 August 2016 with updates |
1 February 2016 | Total exemption small company accounts made up to 31 August 2015 |
1 February 2016 | Total exemption small company accounts made up to 31 August 2015 |
11 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
21 August 2015 | Termination of appointment of Maurice Frederick Hall as a director on 22 July 2015 |
21 August 2015 | Termination of appointment of Maurice Frederick Hall as a director on 22 July 2015 |
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 |
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 May 2014 | Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom on 19 May 2014 |
19 May 2014 | Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom on 19 May 2014 |
14 January 2014 | Total exemption small company accounts made up to 31 August 2013 |
14 January 2014 | Total exemption small company accounts made up to 31 August 2013 |
2 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 |
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 |
12 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders |
12 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders |
7 February 2012 | Total exemption small company accounts made up to 31 August 2011 |
7 February 2012 | Total exemption small company accounts made up to 31 August 2011 |
10 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders |
10 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders |
20 September 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
24 August 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
24 August 2010 | Appointment of Mr Maurice Frederick Hall as a director |
24 August 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director |
24 August 2010 | Appointment of Mr Maurice Frederick Hall as a director |
24 August 2010 | Appointment of Mr Stephen Paul Miller as a director |
24 August 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 August 2010 |
24 August 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director |
24 August 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 August 2010 |
24 August 2010 | Appointment of Mr Stephen Paul Miller as a director |
24 August 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
18 August 2010 | Incorporation |
18 August 2010 | Incorporation |