Total Documents | 20 |
---|
Total Pages | 98 |
---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off |
5 April 2016 | First Gazette notice for compulsory strike-off |
5 April 2016 | First Gazette notice for compulsory strike-off |
14 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
6 March 2015 | Accounts for a dormant company made up to 30 April 2014 |
6 March 2015 | Accounts for a dormant company made up to 30 April 2014 |
3 March 2015 | Previous accounting period shortened from 31 July 2014 to 30 April 2014 |
3 March 2015 | Previous accounting period shortened from 31 July 2014 to 30 April 2014 |
24 December 2014 | Compulsory strike-off action has been discontinued |
24 December 2014 | Compulsory strike-off action has been discontinued |
23 December 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
25 November 2014 | First Gazette notice for compulsory strike-off |
25 November 2014 | First Gazette notice for compulsory strike-off |
15 August 2013 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom on 15 August 2013 |
15 August 2013 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom on 15 August 2013 |
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|