Total Documents | 28 |
---|
Total Pages | 75 |
---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off |
11 August 2015 | First Gazette notice for compulsory strike-off |
11 August 2015 | First Gazette notice for compulsory strike-off |
20 May 2015 | Termination of appointment of Sandor Fater as a director on 24 September 2014 |
20 May 2015 | Termination of appointment of Sandor Fater as a director on 24 September 2014 |
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
1 March 2014 | Registered office address changed from 8 Christ Church Oval Harrogate North Yorkshire HG1 5AJ England on 1 March 2014 |
1 March 2014 | Registered office address changed from 8 Christ Church Oval Harrogate North Yorkshire HG1 5AJ England on 1 March 2014 |
1 March 2014 | Registered office address changed from 8 Christ Church Oval Harrogate North Yorkshire HG1 5AJ England on 1 March 2014 |
22 June 2013 | Total exemption small company accounts made up to 31 May 2013 |
22 June 2013 | Total exemption small company accounts made up to 31 May 2013 |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders |
27 February 2013 | Registered office address changed from 14 Cornwall House Portland Crescent Harrogate North Yorkshire HG1 2TR United Kingdom on 27 February 2013 |
27 February 2013 | Registered office address changed from 14 Cornwall House Portland Crescent Harrogate North Yorkshire HG1 2TR United Kingdom on 27 February 2013 |
11 July 2012 | Registered office address changed from 21 Tewit Well Gardens Tewit Well Road Harrogate North Yorkshire HG2 8JG United Kingdom on 11 July 2012 |
11 July 2012 | Registered office address changed from 21 Tewit Well Gardens Tewit Well Road Harrogate North Yorkshire HG2 8JG United Kingdom on 11 July 2012 |
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|