Total Documents | 54 |
---|
Total Pages | 255 |
---|
19 May 2023 | Confirmation statement made on 16 May 2023 with no updates |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 |
27 May 2022 | Confirmation statement made on 16 May 2022 with no updates |
5 May 2022 | Compulsory strike-off action has been discontinued |
4 May 2022 | Micro company accounts made up to 31 May 2021 |
26 April 2022 | First Gazette notice for compulsory strike-off |
10 August 2021 | Compulsory strike-off action has been discontinued |
9 August 2021 | Termination of appointment of Andrew Malcolm Bye as a director on 9 August 2021 |
9 August 2021 | Confirmation statement made on 16 May 2021 with no updates |
5 August 2021 | Compulsory strike-off action has been suspended |
3 August 2021 | First Gazette notice for compulsory strike-off |
26 May 2021 | Micro company accounts made up to 31 May 2020 |
20 May 2020 | Confirmation statement made on 16 May 2020 with updates |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 |
18 December 2019 | Registered office address changed from Alvis House Bubbenhall Road Baginton Coventry CV8 3BB to One Harris Road, Wedgnock Industrial Estate Warwick Warwickshire CV34 5FY on 18 December 2019 |
5 June 2019 | Confirmation statement made on 16 May 2019 with no updates |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 |
9 July 2018 | Confirmation statement made on 16 May 2018 with updates |
15 March 2018 | Change of details for Mr David Neil Newhouse as a person with significant control on 6 April 2016 |
15 March 2018 | Change of details for Mr Jonathan Freedman as a person with significant control on 6 April 2016 |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 |
9 November 2017 | Appointment of Mr Andy Bye as a director on 8 November 2017 |
9 November 2017 | Appointment of Mr Andy Bye as a director on 8 November 2017 |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates |
17 February 2017 | Total exemption full accounts made up to 31 May 2016 |
17 February 2017 | Total exemption full accounts made up to 31 May 2016 |
23 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
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 |
1 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
7 August 2013 | Registered office address changed from the Alvis Works Bubbenhall Road Baginton Coventry Warwickshire CV8 3BB United Kingdom on 7 August 2013 |
7 August 2013 | Registered office address changed from the Alvis Works Bubbenhall Road Baginton Coventry Warwickshire CV8 3BB United Kingdom on 7 August 2013 |
7 August 2013 | Registered office address changed from the Alvis Works Bubbenhall Road Baginton Coventry Warwickshire CV8 3BB United Kingdom on 7 August 2013 |
7 August 2013 | Annual return made up to 16 May 2013 with a full list of shareholders |
7 August 2013 | Annual return made up to 16 May 2013 with a full list of shareholders |
19 February 2013 | Director's details changed for Mr Jonathan Freedman on 19 February 2013 |
19 February 2013 | Director's details changed for Mr David Neil Newhouse on 19 February 2013 |
19 February 2013 | Termination of appointment of James Miller as a director |
19 February 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 February 2013 |
19 February 2013 | Director's details changed for Mr Jonathan Freedman on 19 February 2013 |
19 February 2013 | Director's details changed for Mr David Neil Newhouse on 19 February 2013 |
19 February 2013 | Termination of appointment of James Miller as a director |
19 February 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 February 2013 |
16 May 2012 | Incorporation |
16 May 2012 | Incorporation |