Total Documents | 18 |
---|
Total Pages | 78 |
---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off |
9 May 2017 | First Gazette notice for voluntary strike-off |
9 May 2017 | First Gazette notice for voluntary strike-off |
26 April 2017 | Application to strike the company off the register |
26 April 2017 | Application to strike the company off the register |
28 November 2016 | Confirmation statement made on 27 October 2016 with updates |
28 November 2016 | Confirmation statement made on 27 October 2016 with updates |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
8 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Mr Kumbirai Shephard Mukombe on 30 November 2015 |
8 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Mr Kumbirai Shephard Mukombe on 30 November 2015 |
6 November 2015 | Registered office address changed from 55 Norfolk Avenue Huddersfield HD2 1GS United Kingdom to 21 Palladian Circus Greenhithe Kent DA9 9FS on 6 November 2015 |
6 November 2015 | Registered office address changed from 55 Norfolk Avenue Huddersfield HD2 1GS United Kingdom to 21 Palladian Circus Greenhithe Kent DA9 9FS on 6 November 2015 |
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|