Total Documents | 39 |
---|
Total Pages | 258 |
---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off |
16 October 2017 | Registered office address changed from C/O Mr T P Howgate Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT to PO Box WA16 6AG C/O Warren Partners, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 16 October 2017 |
16 October 2017 | Registered office address changed from C/O Mr T P Howgate Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT to PO Box WA16 6AG C/O Warren Partners, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 16 October 2017 |
3 October 2017 | First Gazette notice for voluntary strike-off |
3 October 2017 | First Gazette notice for voluntary strike-off |
22 December 2016 | Application to strike the company off the register |
22 December 2016 | Application to strike the company off the register |
10 October 2016 | Confirmation statement made on 15 August 2016 with updates |
10 October 2016 | Confirmation statement made on 15 August 2016 with updates |
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 |
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 |
28 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
28 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
23 July 2015 | Accounts for a dormant company made up to 31 August 2014 |
23 July 2015 | Accounts for a dormant company made up to 31 August 2014 |
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
20 February 2015 | Appointment of Mercia Fund Management (Nominees) Limited as a director on 23 January 2015 |
20 February 2015 | Appointment of Mercia Fund Management (Nominees) Limited as a director on 23 January 2015 |
20 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
30 January 2015 | Sub-division of shares on 15 January 2015 |
30 January 2015 | Sub-division of shares on 15 January 2015 |
30 January 2015 | Resolutions
|
16 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
16 January 2015 | Appointment of Mr Tom Matthiesen as a director on 15 January 2015 |
16 January 2015 | Appointment of Mr Tom Matthiesen as a director on 15 January 2015 |
16 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
15 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
15 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
15 January 2015 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to C/O Mr T P Howgate Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT on 15 January 2015 |
15 January 2015 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to C/O Mr T P Howgate Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT on 15 January 2015 |
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
15 August 2013 | Incorporation
|
15 August 2013 | Incorporation
|