Total Documents | 17 |
---|
Total Pages | 76 |
---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
4 April 2017 | First Gazette notice for voluntary strike-off |
22 March 2017 | Application to strike the company off the register |
21 March 2017 | First Gazette notice for compulsory strike-off |
18 October 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 |
6 April 2016 | Compulsory strike-off action has been discontinued |
5 April 2016 | First Gazette notice for compulsory strike-off |
31 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 |
12 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
14 April 2014 | Total exemption small company accounts made up to 31 January 2014 |
17 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
7 January 2013 | Registered office address changed from 20 Bollingbrook Drive Heatcote Warwickshire CV34 6EB United Kingdom on 7 January 2013 |
7 January 2013 | Incorporation |
7 January 2013 | Registered office address changed from 20 Bollingbrook Drive Heatcote Warwickshire CV34 6EB United Kingdom on 7 January 2013 |