Total Documents | 35 |
---|
Total Pages | 99 |
---|
3 September 2019 | Final Gazette dissolved via compulsory strike-off |
---|---|
18 June 2019 | First Gazette notice for compulsory strike-off |
6 October 2018 | Compulsory strike-off action has been discontinued |
31 July 2018 | First Gazette notice for compulsory strike-off |
30 October 2017 | Confirmation statement made on 1 August 2017 with no updates |
30 October 2017 | Confirmation statement made on 1 August 2017 with no updates |
25 October 2017 | Compulsory strike-off action has been discontinued |
25 October 2017 | Compulsory strike-off action has been discontinued |
24 October 2017 | First Gazette notice for compulsory strike-off |
24 October 2017 | First Gazette notice for compulsory strike-off |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 |
2 August 2016 | Total exemption small company accounts made up to 31 August 2015 |
2 August 2016 | Total exemption small company accounts made up to 31 August 2015 |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates |
21 June 2016 | Termination of appointment of Sakbe Rahman Hamid as a director on 13 June 2016 |
21 June 2016 | Termination of appointment of Sakbe Rahman Hamid as a director on 13 June 2016 |
8 June 2016 | Registered office address changed from C/O C/O Plan Target Partnership Ltd Bray Business Centre Weir Bank Bray Berkshire SL6 2ED United Kingdom to 153 Tavistock Crescent London W11 1AE on 8 June 2016 |
8 June 2016 | Registered office address changed from C/O C/O Plan Target Partnership Ltd Bray Business Centre Weir Bank Bray Berkshire SL6 2ED United Kingdom to 153 Tavistock Crescent London W11 1AE on 8 June 2016 |
29 April 2016 | Registered office address changed from C/O Plan Target Partnership Limited Regus House 268 Bath Road Slough Berkshire SL1 4DX to C/O C/O Plan Target Partnership Ltd Bray Business Centre Weir Bank Bray Berkshire SL6 2ED on 29 April 2016 |
29 April 2016 | Registered office address changed from C/O Plan Target Partnership Limited Regus House 268 Bath Road Slough Berkshire SL1 4DX to C/O C/O Plan Target Partnership Ltd Bray Business Centre Weir Bank Bray Berkshire SL6 2ED on 29 April 2016 |
7 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
16 September 2014 | Secretary's details changed for Jefferson De Vere on 1 August 2014 |
16 September 2014 | Secretary's details changed for Jefferson De Vere on 1 August 2014 |
16 September 2014 | Registered office address changed from 153 Tavistock Crescent London London London W11 1AE England to C/O Plan Target Partnership Limited Regus House 268 Bath Road Slough Berkshire SL1 4DX on 16 September 2014 |
16 September 2014 | Registered office address changed from 153 Tavistock Crescent London London London W11 1AE England to C/O Plan Target Partnership Limited Regus House 268 Bath Road Slough Berkshire SL1 4DX on 16 September 2014 |
16 September 2014 | Director's details changed for Jefferson De Vere on 1 August 2014 |
16 September 2014 | Director's details changed for Jefferson De Vere on 1 August 2014 |
16 September 2014 | Secretary's details changed for Jefferson De Vere on 1 August 2014 |
16 September 2014 | Director's details changed for Jefferson De Vere on 1 August 2014 |
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|