Total Documents | 33 |
---|
Total Pages | 101 |
---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off |
1 March 2016 | First Gazette notice for voluntary strike-off |
1 March 2016 | First Gazette notice for voluntary strike-off |
18 February 2016 | Application to strike the company off the register |
18 February 2016 | Application to strike the company off the register |
18 January 2016 | Total exemption small company accounts made up to 31 October 2015 |
18 January 2016 | Total exemption small company accounts made up to 31 October 2015 |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 |
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 |
9 February 2015 | Registered office address changed from 5 Pembroke Close Warwick CV34 5JA England to 39 Birch Meadow Close Warwick CV34 4TZ on 9 February 2015 |
9 February 2015 | Registered office address changed from 5 Pembroke Close Warwick CV34 5JA England to 39 Birch Meadow Close Warwick CV34 4TZ on 9 February 2015 |
9 February 2015 | Registered office address changed from 5 Pembroke Close Warwick CV34 5JA England to 39 Birch Meadow Close Warwick CV34 4TZ on 9 February 2015 |
18 November 2014 | Registered office address changed from 39 Bread and Meat Close Warwick CV34 6HF to 5 Pembroke Close Warwick CV34 5JA on 18 November 2014 |
18 November 2014 | Registered office address changed from 39 Bread and Meat Close Warwick CV34 6HF to 5 Pembroke Close Warwick CV34 5JA on 18 November 2014 |
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Seda Brownlow on 21 February 2014 |
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Seda Brownlow on 21 February 2014 |
26 January 2014 | Registered office address changed from Flat 15 Darlaston Court 123 Main Road Meriden Coventry CV7 7NJ England on 26 January 2014 |
26 January 2014 | Registered office address changed from Flat 15 Darlaston Court 123 Main Road Meriden Coventry CV7 7NJ England on 26 January 2014 |
11 November 2013 | Appointment of Seda Brownlow as a director |
11 November 2013 | Termination of appointment of Richard Odriscoll as a director |
11 November 2013 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 11 November 2013 |
11 November 2013 | Termination of appointment of Richard Odriscoll as a director |
11 November 2013 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 11 November 2013 |
11 November 2013 | Appointment of Seda Brownlow as a director |
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|