Total Documents | 28 |
---|
Total Pages | 85 |
---|
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 |
15 November 2017 | Application to strike the company off the register |
15 November 2017 | Application to strike the company off the register |
26 June 2017 | Confirmation statement made on 13 June 2017 with updates |
26 June 2017 | Confirmation statement made on 13 June 2017 with updates |
26 June 2017 | Notification of Michael Sherry as a person with significant control on 13 June 2016 |
26 June 2017 | Notification of Michael Sherry as a person with significant control on 26 June 2017 |
26 June 2017 | Notification of Michael Sherry as a person with significant control on 13 June 2016 |
3 March 2017 | Micro company accounts made up to 30 June 2016 |
3 March 2017 | Micro company accounts made up to 30 June 2016 |
2 September 2016 | Statement of capital following an allotment of shares on 15 August 2016
|
2 September 2016 | Statement of capital following an allotment of shares on 15 August 2016
|
6 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
26 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
11 February 2016 | Accounts for a dormant company made up to 30 June 2015 |
11 February 2016 | Accounts for a dormant company made up to 30 June 2015 |
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Registered office address changed from 109 Rookwood House 109 the Street Crowmarsh Gifford Oxfordshire OX10 8EF United Kingdom to 109 the Street Crowmarsh Gifford Wallingford Oxfordshire OX10 8EF on 23 June 2015 |
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Registered office address changed from 109 Rookwood House 109 the Street Crowmarsh Gifford Oxfordshire OX10 8EF United Kingdom to 109 the Street Crowmarsh Gifford Wallingford Oxfordshire OX10 8EF on 23 June 2015 |
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|