22 September 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
9 June 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
9 June 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
29 May 2015 | Application to strike the company off the register | 3 pages |
---|
29 May 2015 | Application to strike the company off the register | 3 pages |
---|
23 January 2015 | Annual return made up to 21 January 2015 no member list | 5 pages |
---|
23 January 2015 | Director's details changed for Richard White on 22 January 2015 | 2 pages |
---|
23 January 2015 | Director's details changed for Richard White on 22 January 2015 | 2 pages |
---|
23 January 2015 | Annual return made up to 21 January 2015 no member list | 5 pages |
---|
24 September 2014 | Accounts for a dormant company made up to 31 January 2014 | 2 pages |
---|
24 September 2014 | Accounts for a dormant company made up to 31 January 2014 | 2 pages |
---|
4 March 2014 | Appointment of Mrs Janet Elizabeth White as a director | 2 pages |
---|
4 March 2014 | Appointment of Mrs Janet Elizabeth White as a director | 2 pages |
---|
23 January 2014 | Termination of appointment of James Saunders as a director | 1 page |
---|
23 January 2014 | Annual return made up to 21 January 2014 no member list | 4 pages |
---|
23 January 2014 | Termination of appointment of James Saunders as a director | 1 page |
---|
23 January 2014 | Annual return made up to 21 January 2014 no member list | 4 pages |
---|
9 September 2013 | Memorandum and Articles of Association | 16 pages |
---|
9 September 2013 | Memorandum and Articles of Association | 16 pages |
---|
30 August 2013 | Termination of appointment of Thomas Petto as a director | 1 page |
---|
30 August 2013 | Accounts for a dormant company made up to 31 January 2013 | 2 pages |
---|
30 August 2013 | Termination of appointment of Thomas Petto as a director | 1 page |
---|
30 August 2013 | Accounts for a dormant company made up to 31 January 2013 | 2 pages |
---|
13 June 2013 | Appointment of Mr Trevor James Ayling as a director | 2 pages |
---|
13 June 2013 | Appointment of Mr Trevor James Ayling as a director | 2 pages |
---|
23 January 2013 | Annual return made up to 21 January 2013 no member list | 5 pages |
---|
23 January 2013 | Annual return made up to 21 January 2013 no member list | 5 pages |
---|
10 July 2012 | Accounts for a dormant company made up to 31 January 2012 | 2 pages |
---|
10 July 2012 | Accounts for a dormant company made up to 31 January 2012 | 2 pages |
---|
25 January 2012 | Annual return made up to 21 January 2012 no member list | 5 pages |
---|
25 January 2012 | Annual return made up to 21 January 2012 no member list | 5 pages |
---|
16 June 2011 | Registered office address changed from 45 Cedar Crescent North Baddesley Southampton SO52 9FU United Kingdom on 16 June 2011 | 2 pages |
---|
16 June 2011 | Registered office address changed from 45 Cedar Crescent North Baddesley Southampton SO52 9FU United Kingdom on 16 June 2011 | 2 pages |
---|
13 June 2011 | Termination of appointment of Rtm Nominee Directors Ltd as a director | 1 page |
---|
13 June 2011 | Termination of appointment of Rtm Secretarial Ltd as a director | 1 page |
---|
13 June 2011 | Termination of appointment of Rtm Secretarial Ltd as a director | 1 page |
---|
13 June 2011 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 13 June 2011 | 1 page |
---|
13 June 2011 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 13 June 2011 | 1 page |
---|
13 June 2011 | Termination of appointment of Rtm Nominee Directors Ltd as a director | 1 page |
---|
21 January 2011 | Incorporation | 26 pages |
---|
21 January 2011 | Incorporation | 26 pages |
---|