Total Documents | 45 |
---|
Total Pages | 224 |
---|
29 October 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off |
6 August 2019 | Application to strike the company off the register |
23 April 2019 | Notification of Nigel King as a person with significant control on 6 April 2016 |
29 March 2019 | Micro company accounts made up to 30 June 2018 |
14 June 2018 | Confirmation statement made on 10 June 2018 with no updates |
4 January 2018 | Unaudited abridged accounts made up to 30 June 2017 |
4 January 2018 | Unaudited abridged accounts made up to 30 June 2017 |
10 July 2017 | Confirmation statement made on 10 June 2017 with updates |
10 July 2017 | Confirmation statement made on 10 June 2017 with updates |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
1 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
7 November 2014 | All of the property or undertaking has been released from charge 1 |
7 November 2014 | All of the property or undertaking has been released from charge 1 |
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 |
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 |
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
30 September 2013 | Registered office address changed from 24 Hockley Lane Wingerworth Chesterfield Derbyshire S42 6QG England on 30 September 2013 |
30 September 2013 | Registered office address changed from 24 Hockley Lane Wingerworth Chesterfield Derbyshire S42 6QG England on 30 September 2013 |
15 July 2013 | Director's details changed for Mr Nigel David King on 7 June 2013 |
15 July 2013 | Registered office address changed from 111 Moorland View Road Chesterfield S40 3DD England on 15 July 2013 |
15 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders |
15 July 2013 | Director's details changed for Mr Nigel David King on 7 June 2013 |
15 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders |
15 July 2013 | Registered office address changed from 111 Moorland View Road Chesterfield S40 3DD England on 15 July 2013 |
15 July 2013 | Director's details changed for Mr Nigel David King on 7 June 2013 |
11 May 2013 | Registration of charge 076661530002 |
11 May 2013 | Registration of charge 076661530002 |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 |
8 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders |
8 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders |
10 August 2011 | Particulars of a mortgage or charge / charge no: 1 |
10 August 2011 | Particulars of a mortgage or charge / charge no: 1 |
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|