Total Documents | 25 |
---|
Total Pages | 70 |
---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off |
3 January 2017 | First Gazette notice for compulsory strike-off |
3 January 2017 | First Gazette notice for compulsory strike-off |
22 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 |
27 August 2015 | Accounts for a dormant company made up to 31 January 2014 |
27 August 2015 | Accounts for a dormant company made up to 31 January 2014 |
10 August 2015 | Current accounting period shortened from 30 November 2014 to 31 January 2014 |
10 August 2015 | Current accounting period shortened from 30 November 2014 to 31 January 2014 |
28 July 2015 | Registered office address changed from Innovation Centre Highfield Drive St Leonards on Sea East Sussex TN38 9UH to Unit 45 Vinehall Business Centre Vinehall Road Robertsbridge East Sussex TN32 5JW on 28 July 2015 |
28 July 2015 | Registered office address changed from Innovation Centre Highfield Drive St Leonards on Sea East Sussex TN38 9UH to Unit 45 Vinehall Business Centre Vinehall Road Robertsbridge East Sussex TN32 5JW on 28 July 2015 |
3 March 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
4 March 2014 | Registered office address changed from C/O Domestic Goddesses Cleaning Ltd Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH England on 4 March 2014 |
4 March 2014 | Registered office address changed from C/O Domestic Goddesses Cleaning Ltd Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH England on 4 March 2014 |
4 March 2014 | Registered office address changed from C/O Domestic Goddesses Cleaning Ltd Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH England on 4 March 2014 |
19 February 2014 | Appointment of Mr Anthony Charles Kimmerling as a director |
19 February 2014 | Appointment of Mr Anthony Charles Kimmerling as a director |
18 February 2014 | Registered office address changed from 5 Rosefield Cottages Northiam Road Staplecross East Sussex TN32 5QJ United Kingdom on 18 February 2014 |
18 February 2014 | Registered office address changed from 5 Rosefield Cottages Northiam Road Staplecross East Sussex TN32 5QJ United Kingdom on 18 February 2014 |
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|