Total Documents | 25 |
---|
Total Pages | 101 |
---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off |
13 May 2017 | Compulsory strike-off action has been suspended |
13 May 2017 | Compulsory strike-off action has been suspended |
28 March 2017 | First Gazette notice for compulsory strike-off |
28 March 2017 | First Gazette notice for compulsory strike-off |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
4 August 2016 | Termination of appointment of Shaun Wilson as a director on 31 July 2016 |
4 August 2016 | Termination of appointment of Shaun Wilson as a director on 31 July 2016 |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
4 April 2016 | Registered office address changed from 11 Mickleburgh Hill Herne Bay Kent CT6 6AA to 14 Streetfield Herne Herne Bay Kent CT6 7AT on 4 April 2016 |
4 April 2016 | Registered office address changed from 11 Mickleburgh Hill Herne Bay Kent CT6 6AA to 14 Streetfield Herne Herne Bay Kent CT6 7AT on 4 April 2016 |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
3 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 |
3 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 |
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
10 September 2014 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 11 Mickleburgh Hill Herne Bay Kent CT6 6AA on 10 September 2014 |
10 September 2014 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 11 Mickleburgh Hill Herne Bay Kent CT6 6AA on 10 September 2014 |
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|