Total Documents | 21 |
---|
Total Pages | 114 |
---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off |
19 August 2014 | First Gazette notice for voluntary strike-off |
19 August 2014 | First Gazette notice for voluntary strike-off |
8 August 2014 | Application to strike the company off the register |
8 August 2014 | Application to strike the company off the register |
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 March 2014 | Total exemption small company accounts made up to 31 July 2013 |
30 March 2014 | Total exemption small company accounts made up to 31 July 2013 |
22 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders |
22 August 2013 | Director's details changed for Mr Andrew Stuart Mcconnachie on 1 August 2012 |
22 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders |
22 August 2013 | Director's details changed for Mr Andrew Stuart Mcconnachie on 1 August 2012 |
22 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders |
23 January 2013 | Registered office address changed from 3 Silverton High Street Yenston Somerset BA8 0NF United Kingdom on 23 January 2013 |
23 January 2013 | Registered office address changed from 3 Silverton High Street Yenston Somerset BA8 0NF United Kingdom on 23 January 2013 |
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|