Total Documents | 82 |
---|
Total Pages | 311 |
---|
13 June 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off |
16 March 2023 | Application to strike the company off the register |
10 January 2023 | Total exemption full accounts made up to 31 May 2022 |
16 August 2022 | Confirmation statement made on 16 August 2022 with updates |
20 April 2022 | Total exemption full accounts made up to 31 May 2021 |
4 January 2022 | Director's details changed for Mr Jamie Lee Smith on 4 January 2022 |
4 January 2022 | Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 4 January 2022 |
16 August 2021 | Confirmation statement made on 16 August 2021 with updates |
28 April 2021 | Total exemption full accounts made up to 31 May 2020 |
21 September 2020 | Confirmation statement made on 25 August 2020 with updates |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 |
20 September 2019 | Confirmation statement made on 25 August 2019 with updates |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 |
18 February 2019 | Registered office address changed from John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW on 18 February 2019 |
28 August 2018 | Confirmation statement made on 25 August 2018 with updates |
22 March 2018 | Change of details for Mr Jamie Lee Smith as a person with significant control on 19 March 2018 |
21 March 2018 | Termination of appointment of Dean Basil Smith as a director on 19 March 2018 |
21 March 2018 | Cessation of Dean Basil Smith as a person with significant control on 19 March 2018 |
21 March 2018 | Change of details for Mr Jamie Lee Smith as a person with significant control on 19 March 2018 |
21 March 2018 | Appointment of Mr Jamie Lee Smith as a director on 19 March 2018 |
31 January 2018 | Total exemption full accounts made up to 31 May 2017 |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates |
25 July 2017 | Notification of Dean Basil Smith as a person with significant control on 6 April 2016 |
25 July 2017 | Notification of Jamie Lee Smith as a person with significant control on 6 April 2016 |
25 July 2017 | Notification of Dean Basil Smith as a person with significant control on 6 April 2016 |
25 July 2017 | Notification of Jamie Lee Smith as a person with significant control on 25 July 2017 |
25 July 2017 | Notification of Dean Basil Smith as a person with significant control on 25 July 2017 |
25 July 2017 | Notification of Jamie Lee Smith as a person with significant control on 6 April 2016 |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
31 August 2016 | Confirmation statement made on 25 August 2016 with updates |
31 August 2016 | Confirmation statement made on 25 August 2016 with updates |
29 February 2016 | Micro company accounts made up to 31 May 2015 |
29 February 2016 | Micro company accounts made up to 31 May 2015 |
3 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
24 November 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
8 May 2014 | Total exemption small company accounts made up to 31 May 2013 |
8 May 2014 | Total exemption small company accounts made up to 31 May 2013 |
24 December 2013 | Annual return made up to 1 March 2013 |
24 December 2013 | Annual return made up to 1 March 2013 |
24 December 2013 | Annual return made up to 1 March 2013 |
23 December 2013 | Termination of appointment of Jamie Smith as a director |
23 December 2013 | Termination of appointment of Jamie Smith as a director |
23 December 2013 | Termination of appointment of John Phillips as a secretary |
23 December 2013 | Termination of appointment of John Phillips as a secretary |
4 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders |
20 April 2012 | Accounts for a dormant company made up to 31 May 2011 |
20 April 2012 | Accounts for a dormant company made up to 31 May 2011 |
19 April 2012 | Previous accounting period shortened from 31 August 2011 to 31 May 2011 |
19 April 2012 | Previous accounting period shortened from 31 August 2011 to 31 May 2011 |
4 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders |
4 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders |
29 October 2010 | Appointment of Dean Basil Smith as a director |
29 October 2010 | Appointment of Dean Basil Smith as a director |
28 October 2010 | Termination of appointment of John Phillips as a director |
28 October 2010 | Termination of appointment of John Phillips as a director |
28 October 2010 | Appointment of John Joseph Phillips as a secretary |
28 October 2010 | Appointment of John Joseph Phillips as a secretary |
28 October 2010 | Appointment of Jamie Lee Smith as a director |
28 October 2010 | Appointment of Jamie Lee Smith as a director |
14 September 2010 | Appointment of Mr John Joseph Phillips as a director |
14 September 2010 | Appointment of Mr John Joseph Phillips as a director |
14 September 2010 | Registered office address changed from C/O C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 14 September 2010 |
14 September 2010 | Registered office address changed from C/O C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 14 September 2010 |
26 August 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 August 2010 |
26 August 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 August 2010 |
26 August 2010 | Termination of appointment of Graham Cowan as a director |
26 August 2010 | Termination of appointment of Graham Cowan as a director |
25 August 2010 | Incorporation
|
25 August 2010 | Incorporation
|
25 August 2010 | Incorporation
|