Total Documents | 35 |
---|
Total Pages | 97 |
---|
9 October 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off |
16 July 2018 | Application to strike the company off the register |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates |
4 May 2018 | Micro company accounts made up to 31 March 2018 |
30 April 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 |
27 January 2018 | Micro company accounts made up to 30 June 2017 |
3 July 2017 | Notification of Florence Arlette Bilhere as a person with significant control on 3 July 2017 |
3 July 2017 | Notification of Florence Arlette Bilhere as a person with significant control on 6 April 2016 |
3 July 2017 | Notification of Florence Arlette Bilhere as a person with significant control on 6 April 2016 |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
17 August 2016 | Registered office address changed from Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ to 20 Bridle Crescent, Bridle Crescent Bournemouth Dorset BH7 6SJ on 17 August 2016 |
17 August 2016 | Registered office address changed from Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ to 20 Bridle Crescent, Bridle Crescent Bournemouth Dorset BH7 6SJ on 17 August 2016 |
18 July 2016 | Director's details changed for Mr Wayne Andrew Dean on 29 August 2015 |
18 July 2016 | Director's details changed for Mr Wayne Andrew Dean on 29 August 2015 |
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Mr Wayne Andrew Dean on 1 January 2015 |
29 June 2015 | Director's details changed for Mr Wayne Andrew Dean on 1 January 2015 |
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Mr Wayne Andrew Dean on 1 January 2015 |
15 March 2015 | Accounts for a dormant company made up to 30 June 2014 |
15 March 2015 | Accounts for a dormant company made up to 30 June 2014 |
17 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Mr Wayne Andrew Dean on 11 July 2014 |
17 September 2014 | Director's details changed for Mr Wayne Andrew Dean on 11 July 2014 |
17 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|