Total Documents | 33 |
---|
Total Pages | 112 |
---|
19 June 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off |
21 March 2018 | Application to strike the company off the register |
5 March 2018 | Accounts for a dormant company made up to 31 May 2017 |
29 May 2017 | Confirmation statement made on 13 May 2017 with updates |
29 May 2017 | Confirmation statement made on 13 May 2017 with updates |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 |
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 February 2016 | Accounts for a dormant company made up to 31 May 2015 |
22 February 2016 | Accounts for a dormant company made up to 31 May 2015 |
6 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
12 January 2015 | Secretary's details changed for Mr Christopher James Reyniers on 27 August 2014 |
12 January 2015 | Secretary's details changed for Mr Christopher James Reyniers on 27 August 2014 |
10 January 2015 | Secretary's details changed for Mr Christopher Reyniers on 27 August 2014 |
10 January 2015 | Secretary's details changed for Mr Christopher Reyniers on 27 August 2014 |
10 January 2015 | Accounts for a dormant company made up to 31 May 2014 |
10 January 2015 | Secretary's details changed for Mr Christopher Reyniers on 27 August 2014 |
10 January 2015 | Secretary's details changed for Mr Christopher Reyniers on 27 August 2014 |
10 January 2015 | Accounts for a dormant company made up to 31 May 2014 |
1 September 2014 | Registered office address changed from 13 Brayburne Avenue London SW4 6AD to 5 Crystal Palace Road London SE22 9EX on 1 September 2014 |
1 September 2014 | Registered office address changed from 13 Brayburne Avenue London SW4 6AD to 5 Crystal Palace Road London SE22 9EX on 1 September 2014 |
1 September 2014 | Registered office address changed from 13 Brayburne Avenue London SW4 6AD to 5 Crystal Palace Road London SE22 9EX on 1 September 2014 |
7 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
18 June 2013 | Termination of appointment of Christopher Reyniers as a director |
18 June 2013 | Termination of appointment of Christopher Reyniers as a director |
17 June 2013 | Appointment of Mrs Amy Louise Reyniers as a director |
17 June 2013 | Appointment of Mrs Amy Louise Reyniers as a director |
13 May 2013 | Incorporation |
13 May 2013 | Incorporation |