Total Documents | 38 |
---|
Total Pages | 107 |
---|
12 February 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off |
20 November 2018 | Application to strike the company off the register |
14 May 2018 | Confirmation statement made on 28 April 2018 with no updates |
10 May 2018 | Director's details changed for Mr David Thomas Ford on 10 May 2018 |
23 April 2018 | Director's details changed for Mr David Ford on 23 April 2018 |
22 June 2017 | Micro company accounts made up to 30 April 2017 |
22 June 2017 | Micro company accounts made up to 30 April 2017 |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 |
16 November 2016 | Change of share class name or designation |
16 November 2016 | Change of share class name or designation |
3 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
9 November 2015 | Registered office address changed from 1 Newstead Avenue Wigston LE181FU to Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 9 November 2015 |
9 November 2015 | Director's details changed for Mr David Ford on 9 November 2015 |
9 November 2015 | Registered office address changed from 1 Newstead Avenue Wigston LE181FU to Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 9 November 2015 |
9 November 2015 | Registered office address changed from 1 Newstead Avenue Wigston LE181FU to Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 9 November 2015 |
9 November 2015 | Director's details changed for Mr David Ford on 9 November 2015 |
9 November 2015 | Director's details changed for Mr David Ford on 9 November 2015 |
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 |
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 |
16 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr David Ford on 28 April 2015 |
7 May 2015 | Director's details changed for Mr David Ford on 28 April 2015 |
27 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 June 2014 |
27 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 June 2014 |
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|