Total Documents | 19 |
---|
Total Pages | 137 |
---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off |
14 July 2015 | First Gazette notice for voluntary strike-off |
14 July 2015 | First Gazette notice for voluntary strike-off |
1 July 2015 | Application to strike the company off the register |
1 July 2015 | Application to strike the company off the register |
30 June 2015 | Director's details changed for Mr Shaun Michael Stephenson on 10 June 2015 |
30 June 2015 | Director's details changed for Mr Shaun Michael Stephenson on 10 June 2015 |
29 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
15 March 2014 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS England on 15 March 2014 |
15 March 2014 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS England on 15 March 2014 |
19 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Total exemption small company accounts made up to 31 July 2013 |
19 September 2013 | Total exemption small company accounts made up to 31 July 2013 |
19 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
25 July 2012 | Incorporation
|
25 July 2012 | Incorporation
|
25 July 2012 | Incorporation
|