30 June 2016 | Final Gazette dissolved following liquidation | 1 page |
---|
30 June 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
30 June 2016 | Final Gazette dissolved following liquidation | 1 page |
---|
31 March 2016 | Return of final meeting in a members' voluntary winding up | 8 pages |
---|
31 March 2016 | Return of final meeting in a members' voluntary winding up | 8 pages |
---|
30 March 2016 | Liquidators' statement of receipts and payments to 12 January 2016 | 8 pages |
---|
30 March 2016 | Liquidators' statement of receipts and payments to 12 January 2016 | 8 pages |
---|
30 March 2016 | Liquidators statement of receipts and payments to 12 January 2016 | 8 pages |
---|
29 March 2016 | Registered office address changed from 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 | 2 pages |
---|
29 March 2016 | Registered office address changed from 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 | 2 pages |
---|
27 January 2015 | Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 27 January 2015 | 2 pages |
---|
27 January 2015 | Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 27 January 2015 | 2 pages |
---|
26 January 2015 | Appointment of a voluntary liquidator | 1 page |
---|
26 January 2015 | Resolutions - LRESSP ‐ Special resolution to wind up on 2015-01-13
| 1 page |
---|
26 January 2015 | Appointment of a voluntary liquidator | 1 page |
---|
26 January 2015 | Declaration of solvency | 3 pages |
---|
26 January 2015 | Declaration of solvency | 3 pages |
---|
12 June 2014 | Appointment of Mrs Sarah Stanley as a director | 2 pages |
---|
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12 | 8 pages |
---|
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12 | 8 pages |
---|
12 June 2014 | Appointment of Mrs Phillippa Byrte as a director | 2 pages |
---|
12 June 2014 | Appointment of Mrs Sarah Stanley as a director | 2 pages |
---|
12 June 2014 | Appointment of Mr Edward Alistair Donald Watt as a director | 2 pages |
---|
12 June 2014 | Appointment of Mrs Phillippa Byrte as a director | 2 pages |
---|
12 June 2014 | Appointment of Mr Edward Alistair Donald Watt as a director | 2 pages |
---|
12 June 2014 | Appointment of Mr David Rosier as a director | 2 pages |
---|
12 June 2014 | Appointment of Mr David Rosier as a director | 2 pages |
---|
31 January 2014 | Registration of charge 085315870003 | 27 pages |
---|
31 January 2014 | Registration of charge 085315870003 | 27 pages |
---|
23 September 2013 | Registration of charge 085315870002 | 27 pages |
---|
23 September 2013 | Registration of charge 085315870001 | 20 pages |
---|
23 September 2013 | Registration of charge 085315870002 | 27 pages |
---|
23 September 2013 | Registration of charge 085315870001 | 20 pages |
---|
22 July 2013 | Statement of capital following an allotment of shares on 1 July 2013 | 8 pages |
---|
22 July 2013 | Particulars of variation of rights attached to shares | 4 pages |
---|
22 July 2013 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES12 ‐ Resolution of varying share rights or name
- RES01 ‐ Resolution of Memorandum and/or Articles of Association
- RES11 ‐ Resolution of removal of pre-emption rights
| 34 pages |
---|
22 July 2013 | Statement of capital following an allotment of shares on 1 July 2013 | 8 pages |
---|
22 July 2013 | Change of share class name or designation | 4 pages |
---|
22 July 2013 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES12 ‐ Resolution of varying share rights or name
- RES01 ‐ Resolution of Memorandum and/or Articles of Association
- RES11 ‐ Resolution of removal of pre-emption rights
| 34 pages |
---|
22 July 2013 | Change of share class name or designation | 4 pages |
---|
22 July 2013 | Statement of capital following an allotment of shares on 1 July 2013 | 8 pages |
---|
22 July 2013 | Particulars of variation of rights attached to shares | 4 pages |
---|
16 May 2013 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 30 pages |
---|
16 May 2013 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 30 pages |
---|
16 May 2013 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 30 pages |
---|