Total Documents | 37 |
---|
Total Pages | 103 |
---|
16 January 2018 | Final Gazette dissolved via compulsory strike-off |
---|---|
31 October 2017 | First Gazette notice for compulsory strike-off |
31 October 2017 | First Gazette notice for compulsory strike-off |
24 January 2017 | Director's details changed for Mr Dennis Victor Worthing on 15 January 2017 |
24 January 2017 | Director's details changed for Mr Dennis Victor Worthing on 15 January 2017 |
22 January 2017 | Confirmation statement made on 11 November 2016 with updates |
22 January 2017 | Confirmation statement made on 11 November 2016 with updates |
28 October 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-10-28
|
28 October 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-10-28
|
11 August 2016 | Registered office address changed from 4 Gofer Farm Cottages Rhuddlan Road St. George Abergele Clwyd LL22 9SE Wales to PO Box LL22 9RH 4 Rhuddlan Road St. George Abergele Conwy LL22 9SE on 11 August 2016 |
11 August 2016 | Registered office address changed from Banks House 1 Paradise Street Rhyl Denbighshire LL18 3LW to 4 Gofer Farm Cottages Rhuddlan Road St. George Abergele Clwyd LL22 9SE on 11 August 2016 |
11 August 2016 | Registered office address changed from 4 Gofer Farm Cottages Rhuddlan Road St. George Abergele Clwyd LL22 9SE Wales to PO Box LL22 9RH 4 Rhuddlan Road St. George Abergele Conwy LL22 9SE on 11 August 2016 |
11 August 2016 | Registered office address changed from Banks House 1 Paradise Street Rhyl Denbighshire LL18 3LW to 4 Gofer Farm Cottages Rhuddlan Road St. George Abergele Clwyd LL22 9SE on 11 August 2016 |
5 August 2016 | Accounts for a dormant company made up to 30 November 2015 |
5 August 2016 | Accounts for a dormant company made up to 30 November 2015 |
1 April 2015 | Compulsory strike-off action has been discontinued |
1 April 2015 | Compulsory strike-off action has been discontinued |
31 March 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
10 March 2015 | First Gazette notice for compulsory strike-off |
10 March 2015 | First Gazette notice for compulsory strike-off |
15 December 2014 | Total exemption small company accounts made up to 30 November 2014 |
15 December 2014 | Total exemption small company accounts made up to 30 November 2014 |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
7 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
21 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders |
21 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders |
17 July 2012 | Total exemption small company accounts made up to 30 November 2011 |
17 July 2012 | Total exemption small company accounts made up to 30 November 2011 |
2 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders |
2 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders |
11 November 2010 | Incorporation
|
11 November 2010 | Incorporation
|