Total Documents | 50 |
---|
Total Pages | 220 |
---|
23 May 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
7 March 2023 | First Gazette notice for voluntary strike-off |
28 February 2023 | Application to strike the company off the register |
27 March 2022 | Confirmation statement made on 14 March 2022 with no updates |
29 December 2021 | Micro company accounts made up to 31 March 2021 |
29 April 2021 | Confirmation statement made on 14 March 2021 with no updates |
15 March 2021 | Micro company accounts made up to 31 March 2020 |
15 March 2021 | Registered office address changed from 37 Pacific Heights Suez Way Brighton East Sussex BN2 8AX England to 1 Hillside Avenue Seaford East Sussex BN25 3JT on 15 March 2021 |
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 |
21 March 2019 | Confirmation statement made on 14 March 2019 with no updates |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 |
2 May 2018 | Confirmation statement made on 14 March 2018 with no updates |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 |
29 June 2017 | Registered office address changed from 145 Deansbrook Road Edgware Middlesex HA8 9BS to 37 Pacific Heights Suez Way Brighton East Sussex BN2 8AX on 29 June 2017 |
29 June 2017 | Registered office address changed from 145 Deansbrook Road Edgware Middlesex HA8 9BS to 37 Pacific Heights Suez Way Brighton East Sussex BN2 8AX on 29 June 2017 |
24 June 2017 | Compulsory strike-off action has been discontinued |
24 June 2017 | Compulsory strike-off action has been discontinued |
21 June 2017 | Confirmation statement made on 14 March 2017 with updates |
21 June 2017 | Confirmation statement made on 14 March 2017 with updates |
6 June 2017 | First Gazette notice for compulsory strike-off |
6 June 2017 | First Gazette notice for compulsory strike-off |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
6 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
13 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
6 February 2014 | Termination of appointment of William Vance as a director |
6 February 2014 | Termination of appointment of William Vance as a director |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
11 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders |
11 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders |
18 March 2013 | Registered office address changed from 11 Andrew Reed Court Keele Close Watford WD24 4RU United Kingdom on 18 March 2013 |
18 March 2013 | Registered office address changed from 11 Andrew Reed Court Keele Close Watford WD24 4RU United Kingdom on 18 March 2013 |
30 March 2012 | Termination of appointment of Laurence Adams as a director |
30 March 2012 | Termination of appointment of Laurence Adams as a director |
23 March 2012 | Appointment of Mr William Alec Vance as a director |
23 March 2012 | Appointment of Mr William John Vance as a director |
23 March 2012 | Appointment of Mr William Alec Vance as a director |
23 March 2012 | Appointment of Mr William John Vance as a director |
14 March 2012 | Incorporation |
14 March 2012 | Incorporation |