Total Documents | 20 |
---|
Total Pages | 63 |
---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off |
9 May 2017 | First Gazette notice for compulsory strike-off |
3 May 2017 | Application to strike the company off the register |
8 May 2016 | Total exemption small company accounts made up to 31 March 2016 |
13 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 |
15 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 |
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
10 October 2013 | Registered office address changed from 6 the Orchard Milton Road, Sevenoaks, Kent, TN13 2XT United Kingdom on 10 October 2013 |
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 |
2 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders |
30 April 2012 | Total exemption small company accounts made up to 31 March 2012 |
13 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders |
4 March 2011 | Appointment of Helen Jane Newlan as a secretary |
4 March 2011 | Appointment of Matthew John Davidson as a director |
22 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 |
17 February 2011 | Termination of appointment of Ela Shah as a director |
16 February 2011 | Incorporation
|