Total Documents | 72 |
---|
Total Pages | 211 |
---|
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates |
---|---|
1 April 2020 | Accounts for a dormant company made up to 31 July 2019 |
9 January 2020 | Confirmation statement made on 7 January 2020 with no updates |
22 March 2019 | Accounts for a dormant company made up to 31 July 2018 |
8 January 2019 | Confirmation statement made on 7 January 2019 with no updates |
14 May 2018 | Micro company accounts made up to 31 July 2017 |
16 January 2018 | Confirmation statement made on 7 January 2018 with no updates |
19 April 2017 | Accounts for a dormant company made up to 31 July 2016 |
19 April 2017 | Accounts for a dormant company made up to 31 July 2016 |
26 January 2017 | Confirmation statement made on 7 January 2017 with updates |
26 January 2017 | Confirmation statement made on 7 January 2017 with updates |
6 September 2016 | Registered office address changed from Leon House High Street Croydon CR0 9XT England to 11 Gleneagles Court Brighton Road Crawley RH10 6AD on 6 September 2016 |
6 September 2016 | Registered office address changed from Leon House High Street Croydon CR0 9XT England to 11 Gleneagles Court Brighton Road Crawley RH10 6AD on 6 September 2016 |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 |
9 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Appointment of Mr Dean Scott Mayer as a director on 2 June 2015 |
9 March 2016 | Appointment of Mr Dean Scott Mayer as a director on 2 June 2015 |
9 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 February 2016 | First Gazette notice for compulsory strike-off |
2 February 2016 | First Gazette notice for compulsory strike-off |
23 December 2015 | Registered office address changed from Pavilion 12 Colmans Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EG to Leon House High Street Croydon CR0 9XT on 23 December 2015 |
23 December 2015 | Registered office address changed from Pavilion 12 Colmans Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EG to Leon House High Street Croydon CR0 9XT on 23 December 2015 |
24 June 2015 | Termination of appointment of Philip Richard Weston as a director on 5 June 2015 |
24 June 2015 | Termination of appointment of Philip Richard Weston as a director on 5 June 2015 |
24 June 2015 | Termination of appointment of Philip Richard Weston as a director on 5 June 2015 |
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 |
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 |
11 February 2015 | Termination of appointment of David Jonathan Cowan as a director on 11 February 2015 |
11 February 2015 | Termination of appointment of David Jonathan Cowan as a director on 11 February 2015 |
11 February 2015 | Appointment of Mr Philip Richard Weston as a director on 11 February 2015 |
11 February 2015 | Appointment of Mr Philip Richard Weston as a director on 11 February 2015 |
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 |
28 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
22 November 2013 | Termination of appointment of Robert Blase as a director |
22 November 2013 | Termination of appointment of Robert Blase as a director |
5 June 2013 | Accounts for a dormant company made up to 31 July 2012 |
5 June 2013 | Accounts for a dormant company made up to 31 July 2012 |
23 May 2013 | Registered office address changed from 110 St. Martin's Lane London WC2N 4BA United Kingdom on 23 May 2013 |
23 May 2013 | Registered office address changed from 110 St. Martin's Lane London WC2N 4BA United Kingdom on 23 May 2013 |
6 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
6 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
6 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
16 May 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
16 May 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
16 May 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
14 March 2012 | Accounts for a dormant company made up to 31 July 2011 |
14 March 2012 | Accounts for a dormant company made up to 31 July 2011 |
24 November 2011 | Appointment of Mr David Jonathan Cowan as a director |
24 November 2011 | Appointment of Mr David Jonathan Cowan as a director |
24 November 2011 | Appointment of Robert Edgar Blase as a director |
24 November 2011 | Termination of appointment of Patrick Keenan as a director |
24 November 2011 | Appointment of Robert Edgar Blase as a director |
24 November 2011 | Termination of appointment of Patrick Keenan as a director |
19 September 2011 | Previous accounting period shortened from 31 January 2012 to 31 July 2011 |
19 September 2011 | Previous accounting period shortened from 31 January 2012 to 31 July 2011 |
24 May 2011 | Appointment of Patrick Finbarr Keenan as a director |
24 May 2011 | Appointment of Patrick Finbarr Keenan as a director |
20 May 2011 | Termination of appointment of Andrew Soye as a director |
20 May 2011 | Termination of appointment of Andrew Soye as a director |
8 April 2011 | Company name changed 3690TH single member shelf trading company LIMITED\certificate issued on 08/04/11
|
8 April 2011 | Company name changed 3690TH single member shelf trading company LIMITED\certificate issued on 08/04/11
|
18 March 2011 | Termination of appointment of Matthew Faraday as a director |
18 March 2011 | Termination of appointment of Matthew Faraday as a director |
7 January 2011 | Incorporation |
7 January 2011 | Incorporation |