Total Documents | 34 |
---|
Total Pages | 123 |
---|
3 March 2020 | Final Gazette dissolved via compulsory strike-off |
---|---|
17 December 2019 | First Gazette notice for compulsory strike-off |
24 December 2018 | Accounts for a dormant company made up to 31 March 2018 |
23 November 2018 | Confirmation statement made on 27 September 2018 with no updates |
13 November 2017 | Micro company accounts made up to 31 March 2017 |
13 November 2017 | Micro company accounts made up to 31 March 2017 |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates |
13 January 2017 | Registered office address changed from 32 Offley Road Sandbach Cheshire CW11 1GY England to Highways the Green Sarratt Rickmansworth WD3 6AT on 13 January 2017 |
13 January 2017 | Registered office address changed from 32 Offley Road Sandbach Cheshire CW11 1GY England to Highways the Green Sarratt Rickmansworth WD3 6AT on 13 January 2017 |
1 October 2016 | Confirmation statement made on 27 September 2016 with updates |
1 October 2016 | Confirmation statement made on 27 September 2016 with updates |
1 June 2016 | Micro company accounts made up to 31 March 2016 |
1 June 2016 | Micro company accounts made up to 31 March 2016 |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
25 October 2015 | Registered office address changed from Rosepatch Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8LP to 32 Offley Road Sandbach Cheshire CW11 1GY on 25 October 2015 |
25 October 2015 | Registered office address changed from Rosepatch Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8LP to 32 Offley Road Sandbach Cheshire CW11 1GY on 25 October 2015 |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Director's details changed for Miss Kathy White on 11 October 2013 |
29 September 2014 | Director's details changed for Miss Kathy White on 11 October 2013 |
27 September 2014 | Director's details changed for Miss Kathy White on 11 October 2013 |
27 September 2014 | Director's details changed for Miss Kathy White on 11 October 2013 |
27 July 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 |
27 July 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 |
17 November 2013 | Registered office address changed from 190B Wendover Road Weston Turville Aylesbury Buckinghamshire HP22 5TG United Kingdom on 17 November 2013 |
17 November 2013 | Registered office address changed from 190B Wendover Road Weston Turville Aylesbury Buckinghamshire HP22 5TG United Kingdom on 17 November 2013 |
27 September 2013 | Incorporation Statement of capital on 2013-09-27
|
27 September 2013 | Incorporation Statement of capital on 2013-09-27
|