Total Documents | 15 |
---|
Total Pages | 48 |
---|
8 November 2017 | Compulsory strike-off action has been discontinued |
---|---|
7 November 2017 | First Gazette notice for compulsory strike-off |
6 November 2017 | Confirmation statement made on 15 August 2017 with updates |
12 January 2017 | Total exemption small company accounts made up to 30 September 2016 |
21 October 2016 | Confirmation statement made on 15 August 2016 with updates |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 |
16 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
17 December 2014 | Total exemption small company accounts made up to 30 September 2014 |
30 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
23 January 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 |
4 September 2013 | Appointment of Mr Scott Richard Narraway as a director |
4 September 2013 | Registered office address changed from 18 - 20 Canterbury Road Whitstable Kent CT5 4EY England on 4 September 2013 |
4 September 2013 | Registered office address changed from 18 - 20 Canterbury Road Whitstable Kent CT5 4EY England on 4 September 2013 |
20 August 2013 | Termination of appointment of Paul Cobb as a director |
15 August 2013 | Incorporation Statement of capital on 2013-08-15
|