Total Documents | 82 |
---|
Total Pages | 222 |
---|
28 August 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off |
5 June 2018 | Application to strike the company off the register |
17 May 2018 | Micro company accounts made up to 30 April 2018 |
2 March 2018 | Appointment of Mr Terry Dunne as a director on 20 February 2018 |
2 March 2018 | Notification of Terry Dunne as a person with significant control on 20 February 2018 |
2 March 2018 | Termination of appointment of Gary Whittall as a director on 20 February 2018 |
2 March 2018 | Registered office address changed from 89 Dorsett Road Wednesbury WS10 0JQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 March 2018 |
2 March 2018 | Cessation of Aderito Canifa as a person with significant control on 5 April 2017 |
18 January 2018 | Micro company accounts made up to 30 April 2017 |
18 January 2018 | Micro company accounts made up to 30 April 2017 |
7 June 2017 | Appointment of Gary Whittall as a director on 31 May 2017 |
7 June 2017 | Appointment of Gary Whittall as a director on 31 May 2017 |
7 June 2017 | Termination of appointment of Aderito Canifa as a director on 5 April 2017 |
7 June 2017 | Termination of appointment of Aderito Canifa as a director on 5 April 2017 |
7 June 2017 | Registered office address changed from Flat 10 164a West Hendon Broadway the Hyde London NW9 7AA United Kingdom to 89 Dorsett Road Wednesbury WS10 0JQ on 7 June 2017 |
7 June 2017 | Registered office address changed from Flat 10 164a West Hendon Broadway the Hyde London NW9 7AA United Kingdom to 89 Dorsett Road Wednesbury WS10 0JQ on 7 June 2017 |
18 April 2017 | Confirmation statement made on 20 March 2017 with updates |
18 April 2017 | Confirmation statement made on 20 March 2017 with updates |
5 January 2017 | Micro company accounts made up to 30 April 2016 |
5 January 2017 | Micro company accounts made up to 30 April 2016 |
1 December 2016 | Registered office address changed from 164a West Hendon Broadway London NW9 7AA United Kingdom to Flat 10 164a West Hendon Broadway the Hyde London NW9 7AA on 1 December 2016 |
1 December 2016 | Director's details changed for Aderito Canifa on 24 November 2016 |
1 December 2016 | Registered office address changed from 164a West Hendon Broadway London NW9 7AA United Kingdom to Flat 10 164a West Hendon Broadway the Hyde London NW9 7AA on 1 December 2016 |
1 December 2016 | Director's details changed for Aderito Canifa on 24 November 2016 |
22 November 2016 | Registered office address changed from 5 King Street North Chesterfield S41 9BA United Kingdom to 164a West Hendon Broadway London NW9 7AA on 22 November 2016 |
22 November 2016 | Appointment of Aderito Canifa as a director on 15 November 2016 |
22 November 2016 | Termination of appointment of Andrew Darnell as a director on 15 November 2016 |
22 November 2016 | Appointment of Aderito Canifa as a director on 15 November 2016 |
22 November 2016 | Registered office address changed from 5 King Street North Chesterfield S41 9BA United Kingdom to 164a West Hendon Broadway London NW9 7AA on 22 November 2016 |
22 November 2016 | Termination of appointment of Andrew Darnell as a director on 15 November 2016 |
21 April 2016 | Termination of appointment of Gary Merry as a director on 13 April 2016 |
21 April 2016 | Registered office address changed from 25 Greenhill Park Bishop's Stortford CM23 4EW United Kingdom to 5 King Street North Chesterfield S41 9BA on 21 April 2016 |
21 April 2016 | Appointment of Andrew Darnell as a director on 13 April 2016 |
21 April 2016 | Termination of appointment of Gary Merry as a director on 13 April 2016 |
21 April 2016 | Appointment of Andrew Darnell as a director on 13 April 2016 |
21 April 2016 | Registered office address changed from 25 Greenhill Park Bishop's Stortford CM23 4EW United Kingdom to 5 King Street North Chesterfield S41 9BA on 21 April 2016 |
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
2 April 2016 | Compulsory strike-off action has been discontinued |
2 April 2016 | Compulsory strike-off action has been discontinued |
1 April 2016 | Micro company accounts made up to 30 April 2015 |
1 April 2016 | Micro company accounts made up to 30 April 2015 |
15 March 2016 | First Gazette notice for compulsory strike-off |
15 March 2016 | First Gazette notice for compulsory strike-off |
5 February 2016 | Termination of appointment of Albert Letshou as a director on 29 January 2016 |
5 February 2016 | Registered office address changed from 552 Caledonian Road London N7 9SJ United Kingdom to 25 Greenhill Park Bishop's Stortford CM23 4EW on 5 February 2016 |
5 February 2016 | Termination of appointment of Albert Letshou as a director on 29 January 2016 |
5 February 2016 | Appointment of Gary Merry as a director on 29 January 2016 |
5 February 2016 | Registered office address changed from 552 Caledonian Road London N7 9SJ United Kingdom to 25 Greenhill Park Bishop's Stortford CM23 4EW on 5 February 2016 |
5 February 2016 | Appointment of Gary Merry as a director on 29 January 2016 |
23 September 2015 | Registered office address changed from 16B Woodland Close Northampton NN5 6NH United Kingdom to 552 Caledonian Road London N7 9SJ on 23 September 2015 |
23 September 2015 | Registered office address changed from 16B Woodland Close Northampton NN5 6NH United Kingdom to 552 Caledonian Road London N7 9SJ on 23 September 2015 |
23 September 2015 | Appointment of Albert Letshou as a director on 16 September 2015 |
23 September 2015 | Termination of appointment of Anthony John Mcsweeney as a director on 16 September 2015 |
23 September 2015 | Appointment of Albert Letshou as a director on 16 September 2015 |
23 September 2015 | Termination of appointment of Anthony John Mcsweeney as a director on 16 September 2015 |
6 May 2015 | Registered office address changed from 77 Lavington Grange Peterborough PE1 5NZ to 16B Woodland Close Northampton NN5 6NH on 6 May 2015 |
6 May 2015 | Termination of appointment of Marcin Klosowski as a director on 29 April 2015 |
6 May 2015 | Termination of appointment of Marcin Klosowski as a director on 29 April 2015 |
6 May 2015 | Registered office address changed from 77 Lavington Grange Peterborough PE1 5NZ to 16B Woodland Close Northampton NN5 6NH on 6 May 2015 |
6 May 2015 | Appointment of Mr Anthony John Mcsweeney as a director on 29 April 2015 |
6 May 2015 | Appointment of Mr Anthony John Mcsweeney as a director on 29 April 2015 |
6 May 2015 | Registered office address changed from 77 Lavington Grange Peterborough PE1 5NZ to 16B Woodland Close Northampton NN5 6NH on 6 May 2015 |
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
25 September 2014 | Termination of appointment of Randall Rodney as a director on 17 September 2014 |
25 September 2014 | Appointment of Marcin Klosowski as a director on 17 September 2014 |
25 September 2014 | Registered office address changed from 126 Claypit Lane West Bromwich B70 9UH United Kingdom to 77 Lavington Grange Peterborough PE1 5NZ on 25 September 2014 |
25 September 2014 | Registered office address changed from 126 Claypit Lane West Bromwich B70 9UH United Kingdom to 77 Lavington Grange Peterborough PE1 5NZ on 25 September 2014 |
25 September 2014 | Termination of appointment of Randall Rodney as a director on 17 September 2014 |
25 September 2014 | Appointment of Marcin Klosowski as a director on 17 September 2014 |
5 June 2014 | Appointment of Randall Rodney as a director |
5 June 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5 June 2014 |
5 June 2014 | Termination of appointment of Terence Dunne as a director |
5 June 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5 June 2014 |
5 June 2014 | Appointment of Randall Rodney as a director |
5 June 2014 | Termination of appointment of Terence Dunne as a director |
5 June 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5 June 2014 |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|