Total Documents | 52 |
---|
Total Pages | 401 |
---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off |
28 September 2015 | Application to strike the company off the register |
8 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
18 December 2014 | Statement of capital on 18 December 2014
|
18 December 2014 | Solvency Statement dated 18/12/14 |
18 December 2014 | Statement by Directors |
18 December 2014 | Resolutions
|
17 December 2014 | Termination of appointment of Paul Hooper- Keeley as a director on 4 December 2014 |
17 December 2014 | Termination of appointment of Paul Hooper- Keeley as a director on 4 December 2014 |
17 December 2014 | Appointment of Mr Kevin Gilbert as a director on 4 December 2014 |
17 December 2014 | Appointment of Mr Kevin Gilbert as a director on 4 December 2014 |
13 October 2014 | Statement of capital on 4 June 2014
|
13 October 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
13 October 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
13 October 2014 | Statement of capital on 4 June 2014
|
9 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
16 June 2014 | Resolutions
|
16 June 2014 | Termination of appointment of Andrew Jack as a director |
16 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
16 June 2014 | Termination of appointment of Nicholas Frampton as a director |
16 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
5 June 2014 | Registration of charge 077351420003 |
4 April 2014 | Group of companies' accounts made up to 31 December 2013 |
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders |
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders |
15 April 2013 | Group of companies' accounts made up to 31 December 2012 |
10 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
10 October 2012 | Resolutions
|
29 August 2012 | Register(s) moved to registered inspection location |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
28 August 2012 | Register inspection address has been changed |
11 May 2012 | Group of companies' accounts made up to 31 December 2011 |
4 May 2012 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 |
6 January 2012 | Appointment of Mr Paul Hooper- Keeley as a director |
7 October 2011 | Resolutions
|
7 October 2011 | Appointment of Adam Attwood as a director |
7 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
7 October 2011 | Termination of appointment of Gateley Incorporations Limited as a director |
7 October 2011 | Appointment of Nicholas Frampton as a director |
7 October 2011 | Termination of appointment of Michael Ward as a director |
7 October 2011 | Appointment of Mr Andrew Jack as a director |
30 September 2011 | Particulars of a mortgage or charge / charge no: 1 |
30 September 2011 | Particulars of a mortgage or charge / charge no: 2 |
27 September 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 |
27 September 2011 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 27 September 2011 |
9 August 2011 | Incorporation
|
9 August 2011 | Incorporation
|