Total Documents | 32 |
---|
Total Pages | 76 |
---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off |
23 May 2017 | First Gazette notice for compulsory strike-off |
23 May 2017 | First Gazette notice for compulsory strike-off |
17 April 2017 | Termination of appointment of Patryk Machowiak as a director on 11 February 2017 |
17 April 2017 | Termination of appointment of Patryk Machowiak as a director on 11 February 2017 |
23 February 2017 | Termination of appointment of Tariq Frederick Alexander Williams as a director on 11 February 2017 |
23 February 2017 | Termination of appointment of Tariq Frederick Alexander Williams as a director on 11 February 2017 |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 |
10 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
23 April 2016 | Termination of appointment of Louise Jones as a director on 1 March 2016 |
23 April 2016 | Appointment of Mr Tariq Frederick Alexander Williams as a director on 1 March 2016 |
23 April 2016 | Appointment of Mr Tariq Frederick Alexander Williams as a director on 1 March 2016 |
23 April 2016 | Termination of appointment of Louise Jones as a director on 1 March 2016 |
20 February 2016 | Compulsory strike-off action has been discontinued |
20 February 2016 | Compulsory strike-off action has been discontinued |
17 February 2016 | Total exemption small company accounts made up to 31 March 2015 |
17 February 2016 | Total exemption small company accounts made up to 31 March 2015 |
9 February 2016 | First Gazette notice for compulsory strike-off |
9 February 2016 | First Gazette notice for compulsory strike-off |
7 July 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
6 July 2015 | Director's details changed for Mr Patryk Machowiak on 4 March 2014 |
6 July 2015 | Director's details changed for Mr Patryk Machowiak on 4 March 2014 |
6 July 2015 | Director's details changed for Mr Patryk Machowiak on 4 March 2014 |
30 June 2015 | Registered office address changed from 44 Appleton Way Hucclecote Gloucester GL3 3RP United Kingdom to 11 Cwrt Pentwyn Llantwit Fardre Pontypridd Mid Glamorgan CF38 2RF on 30 June 2015 |
30 June 2015 | Registered office address changed from 44 Appleton Way Hucclecote Gloucester GL3 3RP United Kingdom to 11 Cwrt Pentwyn Llantwit Fardre Pontypridd Mid Glamorgan CF38 2RF on 30 June 2015 |
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|