24 February 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
11 November 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
1 November 2014 | Application to strike the company off the register | 3 pages |
---|
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 | 3 pages |
---|
24 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-24 | 4 pages |
---|
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 | 3 pages |
---|
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders | 4 pages |
---|
25 February 2013 | Director's details changed for David Robert Cobain on 18 February 2013 | 2 pages |
---|
25 February 2013 | Director's details changed for Nicola Jane Cobain on 18 February 2013 | 2 pages |
---|
30 April 2012 | Appointment of Nicola Jane Cobain as a director on 30 April 2012 | 2 pages |
---|
12 March 2012 | Termination of appointment of Nicola Jane Cobain as a director on 12 March 2012 | 1 page |
---|
12 March 2012 | Appointment of David Robert Cobain as a director on 12 March 2012 | 2 pages |
---|
1 March 2012 | Appointment of Nicola Jane Cobain as a director on 23 February 2012 | 2 pages |
---|
1 March 2012 | Statement of capital following an allotment of shares on 23 February 2012 | 3 pages |
---|
23 February 2012 | Termination of appointment of Ela Shah as a director on 23 February 2012 | 1 page |
---|
23 February 2012 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|