Total Documents | 27 |
---|
Total Pages | 82 |
---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off |
20 October 2016 | Application to strike the company off the register |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
21 December 2015 | Current accounting period shortened from 29 February 2016 to 31 December 2015 |
9 April 2015 | Total exemption small company accounts made up to 28 February 2015 |
1 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
6 January 2015 | Registered office address changed from 45 White Street Derby Derbyshire DE22 1HB to 117 Brisbane Road Mickleover Derby DE3 9LP on 6 January 2015 |
6 January 2015 | Director's details changed for Joanne Zoe Bailey on 6 January 2015 |
6 January 2015 | Registered office address changed from 45 White Street Derby Derbyshire DE22 1HB to 117 Brisbane Road Mickleover Derby DE3 9LP on 6 January 2015 |
6 January 2015 | Director's details changed for Joanne Zoe Bailey on 6 January 2015 |
14 March 2014 | Total exemption small company accounts made up to 28 February 2014 |
20 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
11 December 2013 | Director's details changed for Joanne Zoe Bailey on 10 December 2013 |
11 December 2013 | Registered office address changed from 13 Mundy Close Derby DE1 3PU United Kingdom on 11 December 2013 |
22 May 2013 | Total exemption small company accounts made up to 28 February 2013 |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders |
13 February 2013 | Director's details changed for Joanne Zoe Bailey on 6 June 2012 |
13 February 2013 | Director's details changed for Joanne Zoe Bailey on 6 June 2012 |
16 January 2013 | Amended accounts made up to 29 February 2012 |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 |
10 July 2012 | Termination of appointment of Matthew Bailey as a secretary |
10 July 2012 | Termination of appointment of Matthew Bailey as a director |
10 July 2012 | Registered office address changed from 1 St. Johns Terrace Derby DE1 3LJ United Kingdom on 10 July 2012 |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders |
28 February 2011 | Incorporation
|