Total Documents | 37 |
---|
Total Pages | 148 |
---|
5 October 2021 | Final Gazette dissolved via voluntary strike-off |
---|---|
20 July 2021 | First Gazette notice for voluntary strike-off |
12 July 2021 | Confirmation statement made on 4 June 2021 with no updates |
9 July 2021 | Application to strike the company off the register |
18 June 2020 | Total exemption full accounts made up to 31 March 2020 |
15 June 2020 | Confirmation statement made on 4 June 2020 with no updates |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 |
9 October 2019 | Registered office address changed from 12 Chandley Wharf Warwick CV34 5AT United Kingdom to 2 Adams Close Banbury OX16 9WW on 9 October 2019 |
20 June 2019 | Confirmation statement made on 4 June 2019 with no updates |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 |
11 June 2018 | Confirmation statement made on 4 June 2018 with updates |
12 March 2018 | Registered office address changed from Flat 15 Pipers Court Beanfield Avenue Coventry West Midlands CV3 6PU to 12 Chandley Wharf Warwick CV34 5AT on 12 March 2018 |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
10 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 |
19 June 2014 | Registered office address changed from 97 Dillotford Avenue Coventry England CV3 5DT United Kingdom on 19 June 2014 |
19 June 2014 | Director's details changed for Mr Vinay Arun Nambiar on 21 May 2014 |
19 June 2014 | Registered office address changed from 97 Dillotford Avenue Coventry England CV3 5DT United Kingdom on 19 June 2014 |
19 June 2014 | Director's details changed for Mr Vinay Arun Nambiar on 21 May 2014 |
25 June 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 |
25 June 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 |
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|