Total Documents | 56 |
---|
Total Pages | 166 |
---|
17 November 2020 | Final Gazette dissolved via compulsory strike-off |
---|---|
9 July 2020 | Termination of appointment of Stephen Hiwat as a director on 2 July 2020 |
17 March 2020 | Compulsory strike-off action has been suspended |
25 February 2020 | First Gazette notice for compulsory strike-off |
6 January 2020 | Appointment of Mr Stephen Hiwat as a director on 6 January 2020 |
6 January 2020 | Confirmation statement made on 25 April 2017 with updates |
23 December 2017 | Compulsory strike-off action has been suspended |
23 December 2017 | Compulsory strike-off action has been suspended |
21 November 2017 | First Gazette notice for compulsory strike-off |
21 November 2017 | First Gazette notice for compulsory strike-off |
30 September 2017 | Compulsory strike-off action has been discontinued |
30 September 2017 | Compulsory strike-off action has been discontinued |
27 September 2017 | Micro company accounts made up to 30 December 2016 |
27 September 2017 | Micro company accounts made up to 30 December 2016 |
1 July 2017 | Compulsory strike-off action has been suspended |
1 July 2017 | Compulsory strike-off action has been suspended |
23 May 2017 | First Gazette notice for compulsory strike-off |
23 May 2017 | First Gazette notice for compulsory strike-off |
30 September 2016 | Total exemption small company accounts made up to 30 December 2015 |
30 September 2016 | Total exemption small company accounts made up to 30 December 2015 |
30 September 2016 | Registered office address changed from 4 Wiilow Park Prospect Road Denby Ripley Derbyshire DE5 8RE to Unit B 2 City Road Derby DE1 3RQ on 30 September 2016 |
30 September 2016 | Termination of appointment of Laurence Gamble as a director on 30 September 2016 |
30 September 2016 | Termination of appointment of Laurence Gamble as a director on 30 September 2016 |
30 September 2016 | Registered office address changed from 4 Wiilow Park Prospect Road Denby Ripley Derbyshire DE5 8RE to Unit B 2 City Road Derby DE1 3RQ on 30 September 2016 |
25 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
23 September 2015 | Total exemption small company accounts made up to 30 December 2014 |
23 September 2015 | Total exemption small company accounts made up to 30 December 2014 |
18 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
26 February 2015 | Termination of appointment of Richard Henry Newton as a director on 26 February 2015 |
26 February 2015 | Termination of appointment of Richard Henry Newton as a director on 26 February 2015 |
26 February 2015 | Registered office address changed from Lawn House 78 Main Street Etwall Derby DE65 6LP to 4 Wiilow Park Prospect Road Denby Ripley Derbyshire DE5 8RE on 26 February 2015 |
26 February 2015 | Appointment of Mr Laurence Gamble as a director on 26 February 2015 |
26 February 2015 | Registered office address changed from Lawn House 78 Main Street Etwall Derby DE65 6LP to 4 Wiilow Park Prospect Road Denby Ripley Derbyshire DE5 8RE on 26 February 2015 |
26 February 2015 | Appointment of Mr Laurence Gamble as a director on 26 February 2015 |
25 January 2015 | Total exemption small company accounts made up to 30 December 2013 |
25 January 2015 | Current accounting period shortened from 30 April 2014 to 30 December 2013 |
25 January 2015 | Total exemption small company accounts made up to 30 December 2013 |
25 January 2015 | Current accounting period shortened from 30 April 2014 to 30 December 2013 |
15 December 2014 | Registered office address changed from C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to Lawn House 78 Main Street Etwall Derby DE65 6LP on 15 December 2014 |
15 December 2014 | Registered office address changed from C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to Lawn House 78 Main Street Etwall Derby DE65 6LP on 15 December 2014 |
23 September 2014 | Registered office address changed from C/O Derby Accountancy Services Friar Gate Studios Ford Street Derby DE1 1EE England to C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 23 September 2014 |
23 September 2014 | Registered office address changed from C/O Derby Accountancy Services Friar Gate Studios Ford Street Derby DE1 1EE England to C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 23 September 2014 |
10 June 2014 | Registered office address changed from 92 Main Street Repton Derby DE65 6FB on 10 June 2014 |
10 June 2014 | Registered office address changed from 92 Main Street Repton Derby DE65 6FB on 10 June 2014 |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
15 November 2013 | Registered office address changed from 11 Brick Street Derby Derbyshire DE1 1DU United Kingdom on 15 November 2013 |
15 November 2013 | Registered office address changed from 11 Brick Street Derby Derbyshire DE1 1DU United Kingdom on 15 November 2013 |
10 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders |
10 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders |
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|