Total Documents | 45 |
---|
Total Pages | 150 |
---|
19 October 2021 | Final Gazette dissolved via voluntary strike-off |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off |
26 July 2021 | Application to strike the company off the register |
5 June 2021 | Confirmation statement made on 14 March 2021 with no updates |
13 November 2020 | Micro company accounts made up to 30 September 2020 |
28 September 2020 | Registered office address changed from 319 Rayleigh Road Brentwood CM13 1PL to 45 Westmoreland Avenue Hornchurch RM11 2EJ on 28 September 2020 |
19 June 2020 | Micro company accounts made up to 30 September 2019 |
17 March 2020 | Confirmation statement made on 14 March 2020 with updates |
20 September 2019 | Termination of appointment of Stephanie Dryborough as a director on 19 September 2019 |
27 June 2019 | Micro company accounts made up to 30 September 2018 |
17 May 2019 | Resolutions
|
16 May 2019 | Particulars of variation of rights attached to shares |
16 May 2019 | Change of share class name or designation |
13 May 2019 | Notification of Corre Holdings Sa as a person with significant control on 5 April 2019 |
26 March 2019 | Confirmation statement made on 14 March 2019 with no updates |
30 June 2018 | Micro company accounts made up to 30 September 2017 |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates |
20 June 2017 | Micro company accounts made up to 30 September 2016 |
20 June 2017 | Micro company accounts made up to 30 September 2016 |
8 April 2017 | Appointment of Mrs Stephanie Dryborough as a director on 5 April 2017 |
8 April 2017 | Appointment of Mrs Stephanie Dryborough as a director on 5 April 2017 |
8 April 2017 | Confirmation statement made on 8 April 2017 with updates |
8 April 2017 | Confirmation statement made on 8 April 2017 with updates |
19 October 2016 | Confirmation statement made on 12 September 2016 with updates |
19 October 2016 | Confirmation statement made on 12 September 2016 with updates |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 |
22 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
17 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders |
17 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders |
10 October 2011 | Termination of appointment of Manda Dryborough as a secretary |
10 October 2011 | Termination of appointment of Manda Dryborough as a secretary |
12 September 2011 | Incorporation
|
12 September 2011 | Incorporation
|