Total Documents | 13 |
---|
Total Pages | 32 |
---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
15 April 2016 | Compulsory strike-off action has been suspended |
23 March 2016 | Registered office address changed from Flat 4 Chatsworth Square Carlisle CA1 1HB Great Britain to 9 Garfield Street Carlisle CA2 5EY on 23 March 2016 |
8 March 2016 | First Gazette notice for compulsory strike-off |
8 March 2016 | Registered office address changed from C/O Derby Accountancy Services Ltd the Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ to Flat 4 Chatsworth Square Carlisle CA1 1HB on 8 March 2016 |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
27 September 2014 | Registered office address changed from C/O Derby Accountancy Services Friar Gate Studios Ford Street Derby DE1 1EE England to C/O Derby Accountancy Services Ltd the Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 27 September 2014 |
28 May 2014 | Registered office address changed from Flat 4 11 Chatsworth Square Carlisle Cumbria CA1 1HB on 28 May 2014 |
16 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
7 March 2013 | Incorporation
|