11 October 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
26 July 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
19 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-19 | 3 pages |
---|
17 April 2015 | Total exemption small company accounts made up to 30 September 2014 | 8 pages |
---|
22 January 2015 | Previous accounting period extended from 30 April 2014 to 30 September 2014 | 1 page |
---|
29 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29 | 3 pages |
---|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 | 8 pages |
---|
10 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders | 3 pages |
---|
19 February 2013 | Termination of appointment of Robert Steel as a director | 2 pages |
---|
19 February 2013 | Registered office address changed from Unit 1 Henley Business Park Trident Close Medway City Estate Rochester Kent ME2 4FR England on 19 February 2013 | 2 pages |
---|
18 February 2013 | Appointment of Rebecca Mary Steel as a director | 3 pages |
---|
24 April 2012 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|