Total Documents | 25 |
---|
Total Pages | 82 |
---|
13 February 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off |
28 November 2017 | First Gazette notice for voluntary strike-off |
16 November 2017 | Application to strike the company off the register |
16 November 2017 | Application to strike the company off the register |
2 November 2017 | Total exemption full accounts made up to 30 June 2017 |
2 November 2017 | Total exemption full accounts made up to 30 June 2017 |
22 July 2017 | Notification of Fatbardh Derri as a person with significant control on 22 July 2017 |
22 July 2017 | Confirmation statement made on 29 June 2017 with updates |
22 July 2017 | Notification of Fatbardh Derri as a person with significant control on 1 January 2017 |
22 July 2017 | Confirmation statement made on 29 June 2017 with updates |
22 July 2017 | Notification of Fatbardh Derri as a person with significant control on 1 January 2017 |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
12 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
12 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
5 February 2015 | Registered office address changed from Highfield Church Road Great Hallingbury Bishop Startoford CM22 7TS England to Yard & Premises London Road Spellbrook Bishop's Stortford Hertfordshire CM23 4AU on 5 February 2015 |
5 February 2015 | Registered office address changed from Highfield Church Road Great Hallingbury Bishop Startoford CM22 7TS England to Yard & Premises London Road Spellbrook Bishop's Stortford Hertfordshire CM23 4AU on 5 February 2015 |
5 February 2015 | Registered office address changed from Highfield Church Road Great Hallingbury Bishop Startoford CM22 7TS England to Yard & Premises London Road Spellbrook Bishop's Stortford Hertfordshire CM23 4AU on 5 February 2015 |
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|