Total Documents | 19 |
---|
Total Pages | 109 |
---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off |
24 January 2017 | First Gazette notice for voluntary strike-off |
24 January 2017 | First Gazette notice for voluntary strike-off |
16 January 2017 | Application to strike the company off the register |
16 January 2017 | Application to strike the company off the register |
15 April 2016 | Registered office address changed from Cooke's Corner Hundhill East Hardwick Pontefract West Yorkshire WF8 3DZ to Unit 118 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY on 15 April 2016 |
15 April 2016 | Registered office address changed from Cooke's Corner Hundhill East Hardwick Pontefract West Yorkshire WF8 3DZ to Unit 118 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY on 15 April 2016 |
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
26 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
6 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 |
6 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 |
6 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|