21 May 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
5 February 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
5 February 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
22 January 2013 | Application to strike the company off the register | 3 pages |
---|
22 January 2013 | Application to strike the company off the register | 3 pages |
---|
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 | 6 pages |
---|
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 | 6 pages |
---|
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-20 | 3 pages |
---|
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-20 | 3 pages |
---|
5 March 2012 | Registered office address changed from Unit C7 Spectru Business Centre Anthonys Way Medway City Estate Rochester Kent ME2 4NP on 5 March 2012 | 1 page |
---|
5 March 2012 | Registered office address changed from Unit C7 Spectru Business Centre Anthonys Way Medway City Estate Rochester Kent ME2 4NP on 5 March 2012 | 1 page |
---|
5 March 2012 | Registered office address changed from Unit C7 Spectru Business Centre Anthonys Way Medway City Estate Rochester Kent ME2 4NP on 5 March 2012 | 1 page |
---|
28 December 2011 | Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD United Kingdom on 28 December 2011 | 1 page |
---|
28 December 2011 | Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD United Kingdom on 28 December 2011 | 1 page |
---|
18 April 2011 | Statement of capital following an allotment of shares on 1 March 2011 | 4 pages |
---|
18 April 2011 | Appointment of Roger Kirby as a director | 3 pages |
---|
18 April 2011 | Statement of capital following an allotment of shares on 1 March 2011 | 4 pages |
---|
18 April 2011 | Statement of capital following an allotment of shares on 1 March 2011 | 4 pages |
---|
18 April 2011 | Appointment of Roger Kirby as a director | 3 pages |
---|
3 March 2011 | Termination of appointment of Ela Shah as a director | 1 page |
---|
3 March 2011 | Termination of appointment of Ela Shah as a director | 1 page |
---|
1 March 2011 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
1 March 2011 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|