Total Documents | 20 |
---|
Total Pages | 74 |
---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off |
28 March 2017 | First Gazette notice for voluntary strike-off |
28 March 2017 | First Gazette notice for voluntary strike-off |
20 March 2017 | Application to strike the company off the register |
20 March 2017 | Application to strike the company off the register |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 |
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 March 2015 | Total exemption small company accounts made up to 31 January 2015 |
30 March 2015 | Total exemption small company accounts made up to 31 January 2015 |
2 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
31 March 2014 | Registered office address changed from 28 Commons Lane Kimpton Hitchin Hertfordshire SG4 8QG United Kingdom on 31 March 2014 |
31 March 2014 | Registered office address changed from 28 Commons Lane Kimpton Hitchin Hertfordshire SG4 8QG United Kingdom on 31 March 2014 |
13 March 2014 | Director's details changed for Mr Philip Declan Feeney on 13 March 2014 |
13 March 2014 | Director's details changed for Mr Philip Declan Feeney on 13 March 2014 |
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|