Total Documents | 20 |
---|
Total Pages | 47 |
---|
29 November 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
29 November 2016 | Final Gazette dissolved via compulsory strike-off |
13 September 2016 | First Gazette notice for compulsory strike-off |
13 September 2016 | First Gazette notice for compulsory strike-off |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 |
6 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 |
30 June 2014 | Director's details changed for Ms Gillian Alban on 5 February 2014 |
30 June 2014 | Director's details changed for Ms Gillian Alban on 5 February 2014 |
30 June 2014 | Director's details changed for Ms Gillian Alban on 5 February 2014 |
30 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 April 2014 | Registered office address changed from C/O Hornby & Co, Accountants 10 College Street St. Helens Merseyside WA10 1TD United Kingdom on 4 April 2014 |
4 April 2014 | Registered office address changed from C/O Hornby & Co, Accountants 10 College Street St. Helens Merseyside WA10 1TD United Kingdom on 4 April 2014 |
4 April 2014 | Registered office address changed from C/O Hornby & Co, Accountants 10 College Street St. Helens Merseyside WA10 1TD United Kingdom on 4 April 2014 |
19 June 2013 | Incorporation
|
19 June 2013 | Incorporation
|