Total Documents | 38 |
---|
Total Pages | 108 |
---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off |
10 May 2016 | First Gazette notice for voluntary strike-off |
10 May 2016 | First Gazette notice for voluntary strike-off |
28 April 2016 | Application to strike the company off the register |
28 April 2016 | Application to strike the company off the register |
18 January 2016 | Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 |
22 July 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 |
22 July 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 |
21 July 2014 | Director's details changed for Mr Matthew Richard Partridge on 5 March 2014 |
21 July 2014 | Director's details changed for Mr Simon Thomas Wannop on 5 March 2014 |
21 July 2014 | Director's details changed for Mr Matthew Richard Partridge on 5 March 2014 |
21 July 2014 | Director's details changed for Mr Neil Tracey Harris on 5 March 2014 |
21 July 2014 | Director's details changed for Mr David Edward Crockford on 5 March 2014 |
21 July 2014 | Director's details changed for Mr Neil Tracey Harris on 5 March 2014 |
21 July 2014 | Director's details changed for Mr David Edward Crockford on 5 March 2014 |
21 July 2014 | Director's details changed for Mr Simon Thomas Wannop on 5 March 2014 |
21 July 2014 | Director's details changed for Mr Andrew Nicholas Whalley on 5 March 2014 |
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr Simon Thomas Wannop on 5 March 2014 |
21 July 2014 | Director's details changed for Mr David Edward Crockford on 5 March 2014 |
21 July 2014 | Director's details changed for Mr Neil Tracey Harris on 5 March 2014 |
21 July 2014 | Director's details changed for Mr Andrew Nicholas Whalley on 5 March 2014 |
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr Andrew Nicholas Whalley on 5 March 2014 |
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr Matthew Richard Partridge on 5 March 2014 |
30 June 2014 | Appointment of Mr Stephen Booth as a director |
30 June 2014 | Appointment of Mr Stephen Booth as a director |
27 February 2014 | Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY England on 27 February 2014 |
27 February 2014 | Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY England on 27 February 2014 |
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|