1 March 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
17 November 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 | 3 pages |
---|
31 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-31 | 3 pages |
---|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 | 3 pages |
---|
10 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-10 | 3 pages |
---|
26 March 2013 | Appointment of Mr Raymond Ozogolu as a director | 2 pages |
---|
26 March 2013 | Termination of appointment of Nicholas Smith as a director | 1 page |
---|
26 March 2013 | Registered office address changed from Suite 48 Evans Business Centre Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU United Kingdom on 26 March 2013 | 1 page |
---|
31 December 2012 | Registered office address changed from Suite 44 Evans Business Centre Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU England on 31 December 2012 | 1 page |
---|
22 August 2012 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 22 August 2012 | 1 page |
---|
16 July 2012 | Incorporation | 22 pages |
---|