Total Documents | 72 |
---|
Total Pages | 353 |
---|
20 February 2021 | Director's details changed for Mr Ben Robert Willcocks on 17 February 2021 |
---|---|
18 February 2021 | Director's details changed for Mr Timothy John Mcmahon on 17 February 2021 |
18 February 2021 | Director's details changed for Mr Ian Anthony Bramwell Wrigley on 17 February 2021 |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 |
4 February 2020 | Confirmation statement made on 24 January 2020 with no updates |
3 February 2020 | Termination of appointment of Simon Peter Turner as a director on 20 November 2019 |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 |
6 February 2019 | Confirmation statement made on 24 January 2019 with no updates |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 |
28 September 2018 | Notification of Dix Hills 516 Limited as a person with significant control on 6 April 2016 |
1 March 2018 | Confirmation statement made on 24 January 2018 with updates |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 |
23 September 2017 | Compulsory strike-off action has been discontinued |
23 September 2017 | Compulsory strike-off action has been discontinued |
22 September 2017 | Confirmation statement made on 24 January 2017 with updates |
22 September 2017 | Confirmation statement made on 24 January 2017 with updates |
20 June 2017 | Compulsory strike-off action has been suspended |
20 June 2017 | Compulsory strike-off action has been suspended |
18 April 2017 | First Gazette notice for compulsory strike-off |
18 April 2017 | First Gazette notice for compulsory strike-off |
23 December 2016 | Termination of appointment of Andrew James Booth as a secretary on 23 December 2016 |
23 December 2016 | Termination of appointment of Andrew James Booth as a director on 23 December 2016 |
23 December 2016 | Termination of appointment of Andrew James Booth as a director on 23 December 2016 |
23 December 2016 | Termination of appointment of Andrew James Booth as a secretary on 23 December 2016 |
17 October 2016 | Auditor's resignation |
17 October 2016 | Auditor's resignation |
12 September 2016 | Accounts for a small company made up to 31 March 2016 |
12 September 2016 | Accounts for a small company made up to 31 March 2016 |
9 March 2016 | Secretary's details changed for Andrew James Booth on 25 September 2015 |
9 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Secretary's details changed for Andrew James Booth on 25 September 2015 |
9 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 March 2016 | Director's details changed for Mr Simon Peter Turner on 25 September 2015 |
8 March 2016 | Register(s) moved to registered office address Southview House St Austell Enterprise Park Carclaze St. Austell Cornwall PL25 4EJ |
8 March 2016 | Director's details changed for Mr Ben Robert Willcocks on 25 September 2015 |
8 March 2016 | Director's details changed for Mr Andrew James Booth on 25 September 2015 |
8 March 2016 | Director's details changed for Mr Ian Anthony Bramwell Wrigley on 25 September 2015 |
8 March 2016 | Director's details changed for Mr Timothy John Mcmahon on 25 September 2015 |
8 March 2016 | Director's details changed for Mr Troy Andrew Bramwell Wrigley on 25 September 2015 |
8 March 2016 | Register(s) moved to registered office address Southview House St Austell Enterprise Park Carclaze St. Austell Cornwall PL25 4EJ |
8 March 2016 | Director's details changed for Mr Ian Anthony Bramwell Wrigley on 25 September 2015 |
8 March 2016 | Director's details changed for Mr Andrew James Booth on 25 September 2015 |
8 March 2016 | Director's details changed for Mr Troy Andrew Bramwell Wrigley on 25 September 2015 |
8 March 2016 | Director's details changed for Mr Ben Robert Willcocks on 25 September 2015 |
8 March 2016 | Director's details changed for Mr Simon Peter Turner on 25 September 2015 |
8 March 2016 | Director's details changed for Mr Timothy John Mcmahon on 25 September 2015 |
25 September 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS to Southview House St Austell Enterprise Park Carclaze St. Austell Cornwall PL25 4EJ on 25 September 2015 |
25 September 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS to Southview House St Austell Enterprise Park Carclaze St. Austell Cornwall PL25 4EJ on 25 September 2015 |
24 September 2015 | Appointment of Mr John Stuart Macdonald Carver as a director on 8 September 2015 |
24 September 2015 | Appointment of Mr John Stuart Macdonald Carver as a director on 8 September 2015 |
24 September 2015 | Appointment of Mr John Stuart Macdonald Carver as a director on 8 September 2015 |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
24 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
8 August 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 |
8 August 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 |
22 July 2014 | Resolutions
|
22 July 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
22 July 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
22 July 2014 | Particulars of variation of rights attached to shares |
22 July 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
22 July 2014 | Particulars of variation of rights attached to shares |
22 July 2014 | Change of share class name or designation |
22 July 2014 | Resolutions
|
22 July 2014 | Change of share class name or designation |
29 January 2014 | Register inspection address has been changed |
29 January 2014 | Register(s) moved to registered inspection location |
29 January 2014 | Register(s) moved to registered inspection location |
29 January 2014 | Register inspection address has been changed |
24 January 2014 | Incorporation
|
24 January 2014 | Incorporation
|