Total Documents | 43 |
---|
Total Pages | 232 |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off |
4 May 2020 | Application to strike the company off the register |
1 March 2020 | Micro company accounts made up to 30 November 2019 |
28 November 2019 | Confirmation statement made on 15 November 2019 with no updates |
2 March 2019 | Micro company accounts made up to 30 November 2018 |
28 November 2018 | Confirmation statement made on 15 November 2018 with no updates |
14 September 2018 | Micro company accounts made up to 30 November 2017 |
24 November 2017 | Confirmation statement made on 15 November 2017 with no updates |
24 November 2017 | Confirmation statement made on 15 November 2017 with no updates |
5 August 2017 | Micro company accounts made up to 30 November 2016 |
5 August 2017 | Micro company accounts made up to 30 November 2016 |
9 December 2016 | Confirmation statement made on 15 November 2016 with updates |
9 December 2016 | Confirmation statement made on 15 November 2016 with updates |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
30 December 2015 | Director's details changed for David Tembey on 1 November 2015 |
30 December 2015 | Director's details changed for David Tembey on 1 November 2015 |
30 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
22 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
22 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
25 February 2015 | Registered office address changed from Holme Cultram Vicarage Abbey Town Wigton CA7 4SP to 26 Oliver Mews Dalton Terrace York YO24 4DA on 25 February 2015 |
25 February 2015 | Registered office address changed from Holme Cultram Vicarage Abbey Town Wigton CA7 4SP to 26 Oliver Mews Dalton Terrace York YO24 4DA on 25 February 2015 |
28 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
14 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
4 February 2013 | Annual return made up to 15 November 2012 with a full list of shareholders |
4 February 2013 | Annual return made up to 15 November 2012 with a full list of shareholders |
1 February 2013 | Statement of capital following an allotment of shares on 1 December 2011
|
1 February 2013 | Statement of capital following an allotment of shares on 1 December 2011
|
1 February 2013 | Statement of capital following an allotment of shares on 1 December 2011
|
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 |
14 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders |
14 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders |
15 November 2010 | Incorporation |
15 November 2010 | Incorporation |