Total Documents | 18 |
---|
Total Pages | 100 |
---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off |
2 February 2016 | First Gazette notice for voluntary strike-off |
2 February 2016 | First Gazette notice for voluntary strike-off |
20 January 2016 | Application to strike the company off the register |
20 January 2016 | Application to strike the company off the register |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 |
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
8 May 2015 | Termination of appointment of Artur Bargiel as a director on 8 May 2015 |
8 May 2015 | Termination of appointment of Artur Bargiel as a director on 8 May 2015 |
8 May 2015 | Termination of appointment of Artur Bargiel as a director on 8 May 2015 |
22 July 2014 | Registered office address changed from 12 Duncan Close Barnet EN5 5JJ England to 8 Duncan Close Barnet Hertfordshire EN5 5JJ on 22 July 2014 |
22 July 2014 | Registered office address changed from 12 Duncan Close Barnet EN5 5JJ England to 8 Duncan Close Barnet Hertfordshire EN5 5JJ on 22 July 2014 |
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|