Total Documents | 18 |
---|
Total Pages | 84 |
---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off |
17 May 2016 | First Gazette notice for voluntary strike-off |
17 May 2016 | First Gazette notice for voluntary strike-off |
5 May 2016 | Application to strike the company off the register |
5 May 2016 | Application to strike the company off the register |
5 April 2016 | Termination of appointment of Anthony Brown as a director on 24 March 2016 |
5 April 2016 | Termination of appointment of Anthony Brown as a director on 24 March 2016 |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 March 2015 | Registered office address changed from Unit 6C Lock Lane Warwick CV34 5AG England to Unit 6C Lock Lane Warwick CV34 5AG on 24 March 2015 |
24 March 2015 | Registered office address changed from 37 Shaftesbury Avenue Kersley Coventry CV78ND United Kingdom to Unit 6C Lock Lane Warwick CV34 5AG on 24 March 2015 |
24 March 2015 | Registered office address changed from Unit 6C Lock Lane Warwick CV34 5AG England to Unit 6C Lock Lane Warwick CV34 5AG on 24 March 2015 |
24 March 2015 | Registered office address changed from 37 Shaftesbury Avenue Kersley Coventry CV78ND United Kingdom to Unit 6C Lock Lane Warwick CV34 5AG on 24 March 2015 |
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|