Total Documents | 43 |
---|
Total Pages | 239 |
---|
26 July 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
10 May 2022 | First Gazette notice for voluntary strike-off |
29 April 2022 | Application to strike the company off the register |
7 December 2021 | Registered office address changed from 20 Banbury Street Watford WD18 0EX to 284 Baldwins Lane Croxley Green Rickmansworth WD3 3LD on 7 December 2021 |
14 July 2021 | Confirmation statement made on 13 July 2021 with no updates |
19 November 2020 | Micro company accounts made up to 31 July 2020 |
15 July 2020 | Confirmation statement made on 13 July 2020 with no updates |
3 October 2019 | Micro company accounts made up to 31 July 2019 |
26 July 2019 | Confirmation statement made on 13 July 2019 with no updates |
17 October 2018 | Micro company accounts made up to 31 July 2018 |
18 July 2018 | Confirmation statement made on 13 July 2018 with no updates |
6 February 2018 | Micro company accounts made up to 31 July 2017 |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates |
6 October 2016 | Total exemption small company accounts made up to 31 July 2016 |
6 October 2016 | Total exemption small company accounts made up to 31 July 2016 |
19 July 2016 | Confirmation statement made on 19 July 2016 with no updates |
19 July 2016 | Confirmation statement made on 19 July 2016 with no updates |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates |
30 November 2015 | Total exemption small company accounts made up to 31 July 2015 |
30 November 2015 | Total exemption small company accounts made up to 31 July 2015 |
7 July 2015 | Director's details changed for Mr Steven James Calder on 7 July 2015 |
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Mr Steven James Calder on 7 July 2015 |
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Mr Steven James Calder on 7 July 2015 |
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 |
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 |
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 |
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
11 October 2012 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 11 October 2012 |
11 October 2012 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 11 October 2012 |
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|