Total Documents | 56 |
---|
Total Pages | 158 |
---|
14 January 2020 | Final Gazette dissolved following liquidation |
---|---|
14 October 2019 | Completion of winding up |
14 November 2018 | Order of court to wind up |
6 October 2018 | Compulsory strike-off action has been suspended |
4 September 2018 | First Gazette notice for compulsory strike-off |
6 October 2017 | Confirmation statement made on 1 September 2017 with updates |
6 October 2017 | Confirmation statement made on 1 September 2017 with updates |
8 September 2017 | Notification of Lynn Morby as a person with significant control on 8 September 2017 |
8 September 2017 | Cessation of Grant Morby as a person with significant control on 1 August 2017 |
8 September 2017 | Termination of appointment of Grant Morby as a director on 1 August 2017 |
8 September 2017 | Notification of Lynn Morby as a person with significant control on 31 July 2017 |
8 September 2017 | Cessation of Grant Morby as a person with significant control on 8 September 2017 |
8 September 2017 | Termination of appointment of Grant Morby as a director on 1 August 2017 |
8 September 2017 | Appointment of Mrs Lynn Morby as a director on 31 July 2017 |
8 September 2017 | Appointment of Mrs Lynn Morby as a director on 31 July 2017 |
8 September 2017 | Cessation of Grant Morby as a person with significant control on 1 August 2017 |
8 September 2017 | Notification of Lynn Morby as a person with significant control on 31 July 2017 |
2 November 2016 | Micro company accounts made up to 30 September 2016 |
2 November 2016 | Micro company accounts made up to 30 September 2016 |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates |
29 June 2016 | Micro company accounts made up to 30 September 2015 |
29 June 2016 | Micro company accounts made up to 30 September 2015 |
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Registered office address changed from Suite 413 Legacy Centre Hanworth Trading Estate Feltham Middlesex TW13 6DH to 1B Kensington Park Mews London W11 2EY on 21 September 2015 |
21 September 2015 | Registered office address changed from Suite 413 Legacy Centre Hanworth Trading Estate Feltham Middlesex TW13 6DH to 1B Kensington Park Mews London W11 2EY on 21 September 2015 |
8 July 2015 | Total exemption small company accounts made up to 30 September 2014 |
8 July 2015 | Total exemption small company accounts made up to 30 September 2014 |
17 December 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
12 February 2014 | Total exemption small company accounts made up to 30 September 2012 |
12 February 2014 | Total exemption small company accounts made up to 30 September 2012 |
8 October 2013 | Compulsory strike-off action has been discontinued |
8 October 2013 | Compulsory strike-off action has been discontinued |
7 October 2013 | Director's details changed for Mr Grant Morby on 15 July 2013 |
7 October 2013 | Director's details changed for Mr Grant Morby on 15 July 2013 |
7 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
3 September 2013 | First Gazette notice for compulsory strike-off |
3 September 2013 | First Gazette notice for compulsory strike-off |
30 January 2013 | Compulsory strike-off action has been discontinued |
30 January 2013 | Compulsory strike-off action has been discontinued |
29 January 2013 | Annual return made up to 1 September 2012 with a full list of shareholders |
29 January 2013 | Annual return made up to 1 September 2012 with a full list of shareholders |
29 January 2013 | Annual return made up to 1 September 2012 with a full list of shareholders |
8 January 2013 | First Gazette notice for compulsory strike-off |
8 January 2013 | First Gazette notice for compulsory strike-off |
23 August 2012 | Registered office address changed from 49 Mirabel Road London SW6 7EQ England on 23 August 2012 |
23 August 2012 | Registered office address changed from 49 Mirabel Road London SW6 7EQ England on 23 August 2012 |
1 September 2011 | Incorporation
|
1 September 2011 | Incorporation
|