Total Documents | 46 |
---|
Total Pages | 224 |
---|
2 October 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off |
5 July 2018 | Application to strike the company off the register |
5 June 2018 | First Gazette notice for compulsory strike-off |
24 December 2017 | Micro company accounts made up to 30 March 2017 |
24 December 2017 | Micro company accounts made up to 30 March 2017 |
9 May 2017 | Confirmation statement made on 12 March 2017 with updates |
9 May 2017 | Confirmation statement made on 12 March 2017 with updates |
30 December 2016 | Total exemption small company accounts made up to 30 March 2016 |
30 December 2016 | Total exemption small company accounts made up to 30 March 2016 |
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 December 2015 | Total exemption small company accounts made up to 30 March 2015 |
29 December 2015 | Total exemption small company accounts made up to 30 March 2015 |
25 March 2015 | Total exemption small company accounts made up to 30 March 2014 |
25 March 2015 | Total exemption small company accounts made up to 30 March 2014 |
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 |
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 |
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 March 2014 | Register(s) moved to registered office address |
24 March 2014 | Register(s) moved to registered office address |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
27 November 2013 | Appointment of Mr Gary Lee Nixon as a director |
27 November 2013 | Appointment of Mr Kurt James Nicholas Bousfield as a director |
27 November 2013 | Statement of capital following an allotment of shares on 20 September 2012
|
27 November 2013 | Statement of capital following an allotment of shares on 20 September 2012
|
27 November 2013 | Appointment of Mr Robert James Nelson Bousfield as a director |
27 November 2013 | Appointment of Mr Kurt James Nicholas Bousfield as a director |
27 November 2013 | Appointment of Mr Gary Lee Nixon as a director |
27 November 2013 | Appointment of Mr Robert James Nelson Bousfield as a director |
20 July 2013 | Compulsory strike-off action has been discontinued |
20 July 2013 | Compulsory strike-off action has been discontinued |
19 July 2013 | Register inspection address has been changed |
19 July 2013 | Annual return made up to 12 March 2013 with a full list of shareholders |
19 July 2013 | Register inspection address has been changed |
19 July 2013 | Annual return made up to 12 March 2013 with a full list of shareholders |
18 July 2013 | Register(s) moved to registered inspection location |
18 July 2013 | Register(s) moved to registered inspection location |
9 July 2013 | First Gazette notice for compulsory strike-off |
9 July 2013 | First Gazette notice for compulsory strike-off |
12 March 2012 | Incorporation |
12 March 2012 | Incorporation |