Total Documents | 44 |
---|
Total Pages | 196 |
---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off |
5 July 2016 | First Gazette notice for voluntary strike-off |
5 July 2016 | First Gazette notice for voluntary strike-off |
27 June 2016 | Application to strike the company off the register |
27 June 2016 | Application to strike the company off the register |
20 August 2015 | Total exemption small company accounts made up to 31 July 2014 |
20 August 2015 | Total exemption small company accounts made up to 31 July 2014 |
19 August 2015 | Compulsory strike-off action has been discontinued |
19 August 2015 | Compulsory strike-off action has been discontinued |
18 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
4 August 2015 | First Gazette notice for compulsory strike-off |
4 August 2015 | First Gazette notice for compulsory strike-off |
19 November 2014 | Appointment of Mr William Robert Burns as a director on 31 October 2014 |
19 November 2014 | Appointment of Mr William Robert Burns as a director on 31 October 2014 |
19 November 2014 | Appointment of Mrs Valerie Ann Burns as a director on 31 October 2014 |
19 November 2014 | Appointment of Mrs Valerie Ann Burns as a director on 31 October 2014 |
9 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 |
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Director's details changed for Mr Alexander Morris Burns on 1 January 2013 |
25 July 2013 | Director's details changed for Mr Alexander Morris Burns on 1 January 2013 |
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
19 July 2013 | Total exemption small company accounts made up to 31 July 2012 |
19 July 2013 | Total exemption small company accounts made up to 31 July 2012 |
27 June 2013 | Registered office address changed from 74 Church Road Ashford TW15 2TP United Kingdom on 27 June 2013 |
27 June 2013 | Appointment of Mrs Valerie Ann Burns as a secretary |
27 June 2013 | Registered office address changed from 74 Church Road Ashford TW15 2TP United Kingdom on 27 June 2013 |
27 June 2013 | Appointment of Mrs Valerie Ann Burns as a secretary |
21 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders |
21 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders |
30 July 2011 | Particulars of a mortgage or charge / charge no: 1 |
30 July 2011 | Particulars of a mortgage or charge / charge no: 1 |
26 July 2011 | Appointment of Mr Alexander Morris Burns as a director |
26 July 2011 | Termination of appointment of Andrew Davis as a director |
26 July 2011 | Appointment of Mr Alexander Morris Burns as a director |
26 July 2011 | Termination of appointment of Andrew Davis as a director |
25 July 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 25 July 2011 |
25 July 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 25 July 2011 |
18 July 2011 | Incorporation |
18 July 2011 | Incorporation |