Total Documents | 58 |
---|
Total Pages | 266 |
---|
5 September 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off |
12 June 2023 | Application to strike the company off the register |
28 February 2023 | Micro company accounts made up to 31 May 2022 |
30 April 2022 | Confirmation statement made on 28 April 2022 with no updates |
24 December 2021 | Micro company accounts made up to 31 May 2021 |
3 May 2021 | Confirmation statement made on 28 April 2021 with no updates |
19 January 2021 | Micro company accounts made up to 31 May 2020 |
1 July 2020 | Confirmation statement made on 28 April 2020 with no updates |
17 February 2020 | Micro company accounts made up to 31 May 2019 |
13 February 2020 | Registered office address changed from 48 Hutton Road Shenfield Brentwood CM15 8LB England to 31 Commercial Road Weymouth DT4 8AQ on 13 February 2020 |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 |
23 October 2017 | Registered office address changed from 4 Oakwood Crescent Winchmore Hill London N21 1PB to 48 Hutton Road Shenfield Brentwood CM15 8LB on 23 October 2017 |
23 October 2017 | Registered office address changed from 4 Oakwood Crescent Winchmore Hill London N21 1PB to 48 Hutton Road Shenfield Brentwood CM15 8LB on 23 October 2017 |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates |
27 January 2017 | Micro company accounts made up to 31 May 2016 |
27 January 2017 | Micro company accounts made up to 31 May 2016 |
2 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Director's details changed for Gary Turness on 1 February 2016 |
2 May 2016 | Director's details changed for Gary Turness on 1 February 2016 |
2 May 2016 | Secretary's details changed for Mrs Carole Ann Byrne on 1 February 2016 |
2 May 2016 | Secretary's details changed for Mrs Carole Ann Byrne on 1 February 2016 |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 |
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 |
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 |
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
27 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders |
27 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders |
24 January 2013 | Total exemption full accounts made up to 31 May 2012 |
24 January 2013 | Total exemption full accounts made up to 31 May 2012 |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders |
20 May 2011 | Appointment of Mrs Carole Ann Byrne as a secretary |
20 May 2011 | Appointment of Mrs Carole Ann Byrne as a secretary |
19 May 2011 | Appointment of Gary Turness as a director |
19 May 2011 | Registered office address changed from 4 Oakwood Crescent Winchmore Hill London N21 1PB United Kingdom on 19 May 2011 |
19 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
19 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
19 May 2011 | Current accounting period extended from 30 April 2012 to 31 May 2012 |
19 May 2011 | Appointment of Gary Turness as a director |
19 May 2011 | Current accounting period extended from 30 April 2012 to 31 May 2012 |
19 May 2011 | Registered office address changed from 4 Oakwood Crescent Winchmore Hill London N21 1PB United Kingdom on 19 May 2011 |
4 May 2011 | Termination of appointment of Graham Cowan as a director |
4 May 2011 | Termination of appointment of Graham Cowan as a director |
28 April 2011 | Incorporation
|
28 April 2011 | Incorporation
|
28 April 2011 | Incorporation
|