3 February 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
21 October 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
9 October 2014 | Application to strike the company off the register | 3 pages |
---|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 | 4 pages |
---|
9 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-09 | 3 pages |
---|
29 January 2013 | Annual return made up to 13 September 2012 with a full list of shareholders | 3 pages |
---|
28 January 2013 | Director's details changed for Mrs Janice Smith on 3 September 2012 | 2 pages |
---|
28 January 2013 | Director's details changed for Mrs Janice Smith on 3 September 2012 | 2 pages |
---|
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 | 3 pages |
---|
13 October 2012 | Registered office address changed from Lilac Cottage the Street Draycott Cheddar Somerset BS27 3th England on 13 October 2012 | 1 page |
---|
29 February 2012 | Registered office address changed from 4 Springfield Drive Wedmore Somerset BS28 4BT on 29 February 2012 | 1 page |
---|
5 December 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 | 1 page |
---|
14 November 2011 | Registered office address changed from Paymatters Accountancy Services Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 14 November 2011 | 1 page |
---|
13 September 2011 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|