Total Documents | 22 |
---|
Total Pages | 65 |
---|
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 |
31 July 2017 | Registered office address changed from Unit 2 Riverside House 36 Preston Street Faversham Kent ME13 8PE United Kingdom to 57 Alamein Road Willenhall WV13 3TU on 31 July 2017 |
31 July 2017 | Registered office address changed from Unit 2 Riverside House 36 Preston Street Faversham Kent ME13 8PE United Kingdom to 57 Alamein Road Willenhall WV13 3TU on 31 July 2017 |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
19 July 2017 | Registered office address changed from 29 Deans Gate Willenhall West Midlands WV13 3NH to Unit 2 Riverside House 36 Preston Street Faversham Kent ME13 8PE on 19 July 2017 |
19 July 2017 | Registered office address changed from 29 Deans Gate Willenhall West Midlands WV13 3NH to Unit 2 Riverside House 36 Preston Street Faversham Kent ME13 8PE on 19 July 2017 |
20 December 2016 | Confirmation statement made on 30 October 2016 with updates |
20 December 2016 | Confirmation statement made on 30 October 2016 with updates |
24 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
24 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
18 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
5 November 2014 | Director's details changed for Ms Sophie Angel Albangbe on 4 November 2014 |
5 November 2014 | Director's details changed for Ms Sophie Angel Albangbe on 4 November 2014 |
5 November 2014 | Director's details changed for Ms Sophie Angel Albangbe on 4 November 2014 |
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|