Total Documents | 37 |
---|
Total Pages | 173 |
---|
27 February 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended |
11 November 2017 | Voluntary strike-off action has been suspended |
10 October 2017 | First Gazette notice for voluntary strike-off |
10 October 2017 | First Gazette notice for voluntary strike-off |
2 October 2017 | Application to strike the company off the register |
2 October 2017 | Application to strike the company off the register |
15 September 2017 | Registered office address changed from Eastleigh Business Centre Upper Market Street Eastleigh SO50 9FD England to 157 st. Huberts Road Great Harwood Blackburn BB6 7ED on 15 September 2017 |
15 September 2017 | Registered office address changed from Eastleigh Business Centre Upper Market Street Eastleigh SO50 9FD England to 157 st. Huberts Road Great Harwood Blackburn BB6 7ED on 15 September 2017 |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
18 August 2016 | Secretary's details changed for Tapiwa Brenda Mposhi on 18 August 2016 |
18 August 2016 | Director's details changed for Kennedy Mposhi on 11 August 2016 |
18 August 2016 | Director's details changed for Kennedy Mposhi on 11 August 2016 |
18 August 2016 | Director's details changed for Mrs Tapiwa Brenda Mposhi on 11 August 2016 |
18 August 2016 | Director's details changed for Mrs Tapiwa Brenda Mposhi on 11 August 2016 |
18 August 2016 | Secretary's details changed for Tapiwa Brenda Mposhi on 18 August 2016 |
12 August 2016 | Registered office address changed from 10 Swale Path Bedford MK41 7XS to Eastleigh Business Centre Upper Market Street Eastleigh SO50 9FD on 12 August 2016 |
12 August 2016 | Registered office address changed from 10 Swale Path Bedford MK41 7XS to Eastleigh Business Centre Upper Market Street Eastleigh SO50 9FD on 12 August 2016 |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates |
12 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders |
12 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 |
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 July 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
14 July 2014 | Appointment of Tapiwa Brenda Mposhi as a director |
14 July 2014 | Appointment of Tapiwa Brenda Mposhi as a director |
4 July 2014 | Appointment of Mrs Tapiwa Brenda Mposhi as a director |
4 July 2014 | Appointment of Mrs Tapiwa Brenda Mposhi as a director |
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|