Total Documents | 14 |
---|
Total Pages | 30 |
---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off |
23 September 2015 | Compulsory strike-off action has been suspended |
23 September 2015 | Compulsory strike-off action has been suspended |
21 July 2015 | First Gazette notice for compulsory strike-off |
21 July 2015 | First Gazette notice for compulsory strike-off |
21 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
11 July 2014 | Registered office address changed from 25 Brouder Close Coalville Leicestershire LE67 4GF England on 11 July 2014 |
11 July 2014 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom on 11 July 2014 |
11 July 2014 | Registered office address changed from 25 Brouder Close Coalville Leicestershire LE67 4GF England on 11 July 2014 |
11 July 2014 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom on 11 July 2014 |
11 July 2013 | Incorporation Statement of capital on 2013-07-11
|
11 July 2013 | Incorporation Statement of capital on 2013-07-11
|