Total Documents | 17 |
---|
Total Pages | 50 |
---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off |
24 March 2015 | First Gazette notice for voluntary strike-off |
24 March 2015 | First Gazette notice for voluntary strike-off |
17 March 2015 | Application to strike the company off the register |
17 March 2015 | Application to strike the company off the register |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 |
29 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
19 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 |
19 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 |
9 April 2014 | Registered office address changed from 97 Stirling Crescent St. Helens Merseyside WA9 3TY United Kingdom on 9 April 2014 |
9 April 2014 | Registered office address changed from 97 Stirling Crescent St. Helens Merseyside WA9 3TY United Kingdom on 9 April 2014 |
9 April 2014 | Registered office address changed from 97 Stirling Crescent St. Helens Merseyside WA9 3TY United Kingdom on 9 April 2014 |
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|