11 August 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
29 July 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 | 1 page |
---|
29 July 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 | 1 page |
---|
28 April 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
28 April 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
19 April 2015 | Application to strike the company off the register | 3 pages |
---|
19 April 2015 | Application to strike the company off the register | 3 pages |
---|
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 | 7 pages |
---|
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 | 7 pages |
---|
18 August 2014 | Registered office address changed from Munstone Birmingham Road Kenilworth CV8 1PS England to 28 Dodd Avenue Warwick CV34 6QS on 18 August 2014 | 1 page |
---|
18 August 2014 | Secretary's details changed for Mr Josh Stevens on 25 July 2014 | 1 page |
---|
18 August 2014 | Director's details changed for Mr Josh Stevens on 25 July 2014 | 2 pages |
---|
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18 | 5 pages |
---|
18 August 2014 | Secretary's details changed for Miss Lyndsay Hooper on 25 July 2014 | 1 page |
---|
18 August 2014 | Secretary's details changed for Mr Josh Stevens on 25 July 2014 | 1 page |
---|
18 August 2014 | Director's details changed for Miss Lyndsay Hooper on 25 July 2014 | 2 pages |
---|
18 August 2014 | Secretary's details changed for Miss Lyndsay Hooper on 25 July 2014 | 1 page |
---|
18 August 2014 | Director's details changed for Mr Josh Stevens on 25 July 2014 | 2 pages |
---|
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18 | 5 pages |
---|
18 August 2014 | Registered office address changed from Munstone Birmingham Road Kenilworth CV8 1PS England to 28 Dodd Avenue Warwick CV34 6QS on 18 August 2014 | 1 page |
---|
18 August 2014 | Director's details changed for Miss Lyndsay Hooper on 25 July 2014 | 2 pages |
---|
29 July 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Munstone Birmingham Road Kenilworth CV8 1PS on 29 July 2014 | 1 page |
---|
29 July 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Munstone Birmingham Road Kenilworth CV8 1PS on 29 July 2014 | 1 page |
---|
25 July 2013 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|
25 July 2013 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|