23 May 2017 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
3 January 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
3 January 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 July 2016 | Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England to 19-21 Marine Avenue Westcliff-on-Sea Essex SS0 7PS on 2 July 2016 | 1 page |
---|
2 July 2016 | Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England to 19-21 Marine Avenue Westcliff-on-Sea Essex SS0 7PS on 2 July 2016 | 1 page |
---|
7 June 2016 | Compulsory strike-off action has been discontinued | 1 page |
---|
7 June 2016 | Compulsory strike-off action has been discontinued | 1 page |
---|
5 June 2016 | Annual return made up to 7 January 2016 no member list | 3 pages |
---|
5 June 2016 | Annual return made up to 7 January 2016 no member list | 3 pages |
---|
5 April 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 April 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
27 October 2015 | Total exemption full accounts made up to 31 January 2015 | 11 pages |
---|
27 October 2015 | Total exemption full accounts made up to 31 January 2015 | 11 pages |
---|
9 September 2015 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 9 September 2015 | 1 page |
---|
9 September 2015 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 9 September 2015 | 1 page |
---|
4 February 2015 | Annual return made up to 7 January 2015 no member list | 3 pages |
---|
4 February 2015 | Annual return made up to 7 January 2015 no member list | 3 pages |
---|
4 February 2015 | Annual return made up to 7 January 2015 no member list | 3 pages |
---|
4 June 2014 | Termination of appointment of Farhana Jaigirdar as a director | 1 page |
---|
4 June 2014 | Termination of appointment of Farhana Jaigirdar as a director | 1 page |
---|
23 May 2014 | Termination of appointment of a secretary | 2 pages |
---|
23 May 2014 | Termination of appointment of a secretary | 2 pages |
---|
7 March 2014 | Appointment of Miss Farhana Jaigirdar as a director | 2 pages |
---|
7 March 2014 | Termination of appointment of Daniel Rolle as a director | 1 page |
---|
7 March 2014 | Termination of appointment of Daniel Rolle as a director | 1 page |
---|
7 March 2014 | Appointment of Miss Farhana Jaigirdar as a director | 2 pages |
---|
7 January 2014 | Incorporation of a Community Interest Company | 41 pages |
---|
7 January 2014 | Incorporation of a Community Interest Company | 41 pages |
---|