7 June 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
22 March 2016 | First Gazette notice for voluntary strike-off | 1 page |
---|
10 March 2016 | Application to strike the company off the register | 3 pages |
---|
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 | 4 pages |
---|
29 October 2015 | Previous accounting period extended from 28 February 2015 to 30 June 2015 | 1 page |
---|
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23 | 3 pages |
---|
28 October 2014 | Company name changed fetchr LTD\certificate issued on 28/10/14 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2014-10-27
| 3 pages |
---|
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25 | 3 pages |
---|
8 May 2014 | Company name changed pawcher LTD\certificate issued on 08/05/14 - RES15 ‐ Change company name resolution on 2014-05-07
- NM01 ‐ Change of name by resolution
| 3 pages |
---|
19 March 2014 | Director's details changed for Miss Marcella Collins on 13 March 2014 | 2 pages |
---|
19 March 2014 | Registered office address changed from 2 Chester Court Lissenden Gardens London NW5 1LY United Kingdom on 19 March 2014 | 1 page |
---|
6 February 2014 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|