Total Documents | 17 |
---|
Total Pages | 102 |
---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off |
12 August 2014 | First Gazette notice for voluntary strike-off |
12 August 2014 | First Gazette notice for voluntary strike-off |
6 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 August 2014 | Application to strike the company off the register |
5 August 2014 | Application to strike the company off the register |
23 July 2014 | Termination of appointment of Pamela Anne Carroll as a director on 23 July 2014 |
23 July 2014 | Termination of appointment of Pamela Anne Carroll as a director on 23 July 2014 |
30 December 2013 | Registered office address changed from 37 Park Street 1St Floor Leamington Spa Warwickshire CV32 4QN England on 30 December 2013 |
30 December 2013 | Registered office address changed from 37 Park Street 1St Floor Leamington Spa Warwickshire CV32 4QN England on 30 December 2013 |
28 December 2013 | Appointment of Mrs Pamela Anne Carroll as a director |
28 December 2013 | Appointment of Mrs Pamela Anne Carroll as a director |
8 July 2013 | Incorporation
|
8 July 2013 | Incorporation
|