Total Documents | 56 |
---|
Total Pages | 215 |
---|
27 February 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
28 December 2017 | Registered office address changed from 51 Lakeside Darlington DL1 5th England to 51 Lakeside Darlingdton DL1 5th on 28 December 2017 |
12 December 2017 | First Gazette notice for voluntary strike-off |
12 December 2017 | First Gazette notice for voluntary strike-off |
4 December 2017 | Application to strike the company off the register |
4 December 2017 | Application to strike the company off the register |
11 September 2017 | Micro company accounts made up to 31 May 2017 |
11 September 2017 | Micro company accounts made up to 31 May 2017 |
11 September 2017 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 |
11 September 2017 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 |
6 July 2017 | Notification of a person with significant control statement |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates |
6 July 2017 | Notification of a person with significant control statement |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
1 March 2017 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 51 Lakeside Darlington DL1 5th on 1 March 2017 |
1 March 2017 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 51 Lakeside Darlington DL1 5th on 1 March 2017 |
5 October 2016 | Director's details changed for Mr Raymond Stirling on 3 October 2016 |
5 October 2016 | Director's details changed for Mr Raymond Stirling on 3 October 2016 |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 May 2015 | Total exemption small company accounts made up to 31 July 2014 |
27 May 2015 | Total exemption small company accounts made up to 31 July 2014 |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders |
8 March 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 |
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders |
28 September 2011 | Registered office address changed from 6 Glebe Court Melsonby Richmond North Yorkshire DL10 5NU United Kingdom on 28 September 2011 |
28 September 2011 | Registered office address changed from 6 Glebe Court Melsonby Richmond North Yorkshire DL10 5NU United Kingdom on 28 September 2011 |
27 July 2011 | Appointment of Mr Raymond Stirling as a director |
27 July 2011 | Termination of appointment of Aderyn Hurworth as a director |
27 July 2011 | Appointment of Mr Raymond Stirling as a director |
27 July 2011 | Termination of appointment of Aderyn Hurworth as a director |
27 July 2011 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 27 July 2011 |
27 July 2011 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 27 July 2011 |
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|