Total Documents | 32 |
---|
Total Pages | 193 |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off |
30 November 2020 | Application to strike the company off the register |
9 June 2020 | Total exemption full accounts made up to 31 January 2020 |
8 June 2020 | Previous accounting period shortened from 31 March 2020 to 31 January 2020 |
13 March 2020 | Confirmation statement made on 10 March 2020 with updates |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 |
13 March 2019 | Confirmation statement made on 10 March 2019 with no updates |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 |
16 April 2018 | Confirmation statement made on 10 March 2018 with no updates |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
7 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 March 2016 | Registered office address changed from C/O the Janes Partnership Suite 4C, 35 High Street Sandridge St. Albans Hertfordshire AL4 9DD England to 23 Trafford Close Shenley Radlett Hertfordshire WD7 9HU on 22 March 2016 |
22 March 2016 | Registered office address changed from C/O the Janes Partnership Suite 4C, 35 High Street Sandridge St. Albans Hertfordshire AL4 9DD England to 23 Trafford Close Shenley Radlett Hertfordshire WD7 9HU on 22 March 2016 |
4 December 2015 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to C/O the Janes Partnership Suite 4C, 35 High Street Sandridge St. Albans Hertfordshire AL4 9DD on 4 December 2015 |
4 December 2015 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to C/O the Janes Partnership Suite 4C, 35 High Street Sandridge St. Albans Hertfordshire AL4 9DD on 4 December 2015 |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
14 March 2014 | Appointment of Mr Dean Mervyn Abrahams as a director on 12 March 2014 |
14 March 2014 | Termination of appointment of Olivia Rachel Emma Abrahams as a director on 13 March 2014 |
14 March 2014 | Termination of appointment of Olivia Rachel Emma Abrahams as a director on 13 March 2014 |
14 March 2014 | Appointment of Mr Dean Mervyn Abrahams as a director on 12 March 2014 |
10 March 2014 | Incorporation
|
10 March 2014 | Incorporation
|
10 March 2014 | Incorporation
|