Total Documents | 79 |
---|
Total Pages | 370 |
---|
7 May 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates |
19 February 2019 | First Gazette notice for voluntary strike-off |
11 February 2019 | Application to strike the company off the register |
18 October 2018 | Termination of appointment of Michael Ernest Beasley as a director on 17 October 2018 |
16 July 2018 | Termination of appointment of Ian Mitchell Marshall as a director on 14 July 2018 |
2 July 2018 | Termination of appointment of Anil Kalyanji Majithia as a director on 30 June 2018 |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates |
12 February 2018 | Accounts for a small company made up to 31 July 2017 |
3 January 2018 | Termination of appointment of Matthew David Challoner as a secretary on 29 December 2017 |
3 January 2018 | Termination of appointment of Matthew David Challoner as a secretary on 29 December 2017 |
15 March 2017 | Accounts for a small company made up to 31 July 2016 |
15 March 2017 | Accounts for a small company made up to 31 July 2016 |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates |
18 November 2016 | Termination of appointment of John Latham as a director on 15 November 2016 |
18 November 2016 | Termination of appointment of John Latham as a director on 15 November 2016 |
4 August 2016 | Director's details changed for Mr Anil Kalyanji Majithia on 1 September 2015 |
4 August 2016 | Director's details changed for Mr Anil Kalyanji Majithia on 1 September 2015 |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
4 April 2016 | Appointment of Mr Nigel John Alcock as a director on 31 March 2016 |
4 April 2016 | Appointment of Mr Nigel John Alcock as a director on 31 March 2016 |
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Termination of appointment of David George Michael Soutter as a director on 31 March 2016 |
1 April 2016 | Termination of appointment of David George Michael Soutter as a director on 31 March 2016 |
27 January 2016 | Appointment of Mr Anil Kalyanji Majithia as a director on 1 September 2015 |
27 January 2016 | Appointment of Mr Anil Kalyanji Majithia as a director on 1 September 2015 |
18 December 2015 | Accounts for a small company made up to 31 July 2015 |
18 December 2015 | Accounts for a small company made up to 31 July 2015 |
17 September 2015 | Registered office address changed from Coventry University Priory Street Coventry CV1 5FB to C/O Matt Challoner Alan Berry Building Coventry University Priory Street Coventry CV1 5FB on 17 September 2015 |
17 September 2015 | Registered office address changed from Coventry University Priory Street Coventry CV1 5FB to C/O Matt Challoner Alan Berry Building Coventry University Priory Street Coventry CV1 5FB on 17 September 2015 |
17 September 2015 | Appointment of Professor Michael James Norton as a director on 1 September 2015 |
17 September 2015 | Appointment of Professor Michael James Norton as a director on 1 September 2015 |
15 September 2015 | Termination of appointment of Stephen Parker as a director on 31 August 2015 |
15 September 2015 | Termination of appointment of Stephen Parker as a director on 31 August 2015 |
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
10 February 2015 | Termination of appointment of Timothy Patrick Luft as a director on 7 February 2015 |
10 February 2015 | Termination of appointment of Timothy Patrick Luft as a director on 7 February 2015 |
10 February 2015 | Termination of appointment of Timothy Patrick Luft as a director on 7 February 2015 |
7 January 2015 | Accounts for a small company made up to 31 July 2014 |
7 January 2015 | Accounts for a small company made up to 31 July 2014 |
4 August 2014 | Director's details changed for Mr John Latham on 17 March 2014 |
4 August 2014 | Director's details changed for Mr John Latham on 17 March 2014 |
27 March 2014 | Termination of appointment of Michael Hayes as a director |
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Termination of appointment of Michael Hayes as a director |
27 March 2014 | Termination of appointment of Ian Marshall as a director |
27 March 2014 | Termination of appointment of Ian Marshall as a director |
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
18 March 2014 | Termination of appointment of Michael Hayes as a director |
18 March 2014 | Termination of appointment of Michael Hayes as a director |
22 January 2014 | Appointment of Matthew David Challoner as a secretary |
22 January 2014 | Appointment of Matthew David Challoner as a secretary |
16 December 2013 | Accounts for a small company made up to 31 July 2013 |
16 December 2013 | Accounts for a small company made up to 31 July 2013 |
29 November 2013 | Termination of appointment of Madeleine Atkins as a director |
29 November 2013 | Termination of appointment of Madeleine Atkins as a director |
6 November 2013 | Appointment of Mr David George Michael Soutter as a director |
6 November 2013 | Appointment of Professor Ian Mitchell Marshall as a director |
6 November 2013 | Appointment of Mr David George Michael Soutter as a director |
6 November 2013 | Appointment of Professor Ian Mitchell Marshall as a director |
8 July 2013 | Appointment of Mr Stephen Parker as a director |
8 July 2013 | Appointment of Mr Michael Ernest Beasley as a director |
8 July 2013 | Appointment of Mr Stephen Parker as a director |
8 July 2013 | Appointment of Mr Michael Ernest Beasley as a director |
12 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders |
12 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders |
12 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders |
5 October 2012 | Appointment of Mr Michael Hayes as a director |
5 October 2012 | Appointment of Mr Michael Hayes as a director |
3 September 2012 | Current accounting period extended from 31 March 2013 to 31 July 2013 |
3 September 2012 | Current accounting period extended from 31 March 2013 to 31 July 2013 |
6 March 2012 | Incorporation |
6 March 2012 | Incorporation |