16 January 2018 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
31 October 2017 | First Gazette notice for voluntary strike-off | 1 page |
---|
31 October 2017 | First Gazette notice for voluntary strike-off | 1 page |
---|
18 October 2017 | Application to strike the company off the register | 3 pages |
---|
18 October 2017 | Application to strike the company off the register | 3 pages |
---|
15 August 2017 | Confirmation statement made on 12 August 2017 with no updates | 3 pages |
---|
15 August 2017 | Confirmation statement made on 12 August 2017 with no updates | 3 pages |
---|
2 May 2017 | Accounts for a dormant company made up to 31 August 2016 | 2 pages |
---|
2 May 2017 | Accounts for a dormant company made up to 31 August 2016 | 2 pages |
---|
22 March 2017 | Resolutions - RES01 ‐ Resolution of alteration of Articles of Association
| 1 page |
---|
22 March 2017 | Resolutions - RES01 ‐ Resolution of alteration of Articles of Association
| 1 page |
---|
22 March 2017 | Memorandum and Articles of Association | 15 pages |
---|
22 March 2017 | Memorandum and Articles of Association | 15 pages |
---|
31 January 2017 | Resolutions - RES01 ‐ Resolution of alteration of Articles of Association
| 1 page |
---|
31 January 2017 | Resolutions - RES01 ‐ Resolution of alteration of Articles of Association
| 1 page |
---|
30 November 2016 | Registered office address changed from 10 Newmarket Court Newmarket Drive, Off Ascot Drive Derby Derbyshire DE24 8NW to 3 Pride Point Drive Pride Park Derby DE24 8BX on 30 November 2016 | 1 page |
---|
30 November 2016 | Registered office address changed from 10 Newmarket Court Newmarket Drive, Off Ascot Drive Derby Derbyshire DE24 8NW to 3 Pride Point Drive Pride Park Derby DE24 8BX on 30 November 2016 | 1 page |
---|
21 September 2016 | Appointment of Mr Andrew Coxon as a director on 15 September 2016 | 2 pages |
---|
21 September 2016 | Appointment of Mr Andrew Coxon as a director on 15 September 2016 | 2 pages |
---|
20 September 2016 | Appointment of Mr Ian George Bond as a director on 15 September 2016 | 2 pages |
---|
20 September 2016 | Appointment of Mrs Deborah Jane Marsh as a director on 15 September 2016 | 2 pages |
---|
20 September 2016 | Appointment of Mrs Deborah Jane Marsh as a director on 15 September 2016 | 2 pages |
---|
20 September 2016 | Appointment of Mr Ian George Bond as a director on 15 September 2016 | 2 pages |
---|
17 August 2016 | Confirmation statement made on 12 August 2016 with updates | 4 pages |
---|
17 August 2016 | Confirmation statement made on 12 August 2016 with updates | 4 pages |
---|
29 April 2016 | Accounts for a dormant company made up to 31 August 2015 | 2 pages |
---|
29 April 2016 | Accounts for a dormant company made up to 31 August 2015 | 2 pages |
---|
18 January 2016 | Company name changed ocnemr\certificate issued on 18/01/16 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2016-01-15
| 3 pages |
---|
18 January 2016 | Company name changed ocnemr\certificate issued on 18/01/16 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2016-01-15
| 3 pages |
---|
18 August 2015 | Annual return made up to 12 August 2015 no member list | 2 pages |
---|
18 August 2015 | Annual return made up to 12 August 2015 no member list | 2 pages |
---|
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 | 2 pages |
---|
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 | 2 pages |
---|
14 August 2014 | Annual return made up to 12 August 2014 no member list | 2 pages |
---|
14 August 2014 | Annual return made up to 12 August 2014 no member list | 2 pages |
---|
28 February 2014 | Accounts for a dormant company made up to 31 August 2013 | 2 pages |
---|
28 February 2014 | Accounts for a dormant company made up to 31 August 2013 | 2 pages |
---|
15 August 2013 | Annual return made up to 12 August 2013 no member list | 2 pages |
---|
15 August 2013 | Annual return made up to 12 August 2013 no member list | 2 pages |
---|
11 April 2013 | Accounts for a dormant company made up to 31 August 2012 | 2 pages |
---|
11 April 2013 | Accounts for a dormant company made up to 31 August 2012 | 2 pages |
---|
14 August 2012 | Annual return made up to 12 August 2012 no member list | 2 pages |
---|
14 August 2012 | Annual return made up to 12 August 2012 no member list | 2 pages |
---|
8 June 2012 | Ne 01 form | 2 pages |
---|
8 June 2012 | Ne 01 form | 2 pages |
---|
8 June 2012 | Company name changed aim awards LTD\certificate issued on 08/06/12 - RES15 ‐ Change company name resolution on 2012-05-31
| 2 pages |
---|
8 June 2012 | Company name changed aim awards LTD\certificate issued on 08/06/12 - RES15 ‐ Change company name resolution on 2012-05-31
| 2 pages |
---|
1 June 2012 | Resolutions - RES15 ‐ Change company name resolution on 2012-05-31
| 1 page |
---|
1 June 2012 | Change of name notice | 2 pages |
---|
1 June 2012 | Resolutions - RES15 ‐ Change company name resolution on 2012-05-31
| 1 page |
---|
1 June 2012 | Change of name notice | 2 pages |
---|
12 August 2011 | Incorporation | 17 pages |
---|
12 August 2011 | Incorporation | 17 pages |
---|