Total Documents | 29 |
---|
Total Pages | 104 |
---|
9 April 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
13 February 2019 | Voluntary strike-off action has been suspended |
22 January 2019 | First Gazette notice for voluntary strike-off |
11 January 2019 | Application to strike the company off the register |
24 December 2018 | Micro company accounts made up to 31 October 2018 |
28 June 2018 | Appointment of Mr Craig Matthew Colton as a director on 28 June 2018 |
28 June 2018 | Termination of appointment of Gerard John Mahr as a secretary on 28 June 2018 |
28 June 2018 | Termination of appointment of Gerard John Mahr as a director on 28 June 2018 |
28 June 2018 | Appointment of Mr Craig Matthew Colton as a secretary on 28 June 2018 |
28 June 2018 | Notification of Craig Matthew Colton as a person with significant control on 28 June 2018 |
28 June 2018 | Termination of appointment of Stephen Arthur Rumsey as a director on 28 June 2018 |
28 June 2018 | Cessation of Tromos Consultants Ltd as a person with significant control on 28 June 2018 |
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates |
14 November 2017 | Micro company accounts made up to 31 October 2017 |
14 November 2017 | Micro company accounts made up to 31 October 2017 |
15 February 2017 | Confirmation statement made on 20 January 2017 with updates |
15 February 2017 | Confirmation statement made on 20 January 2017 with updates |
16 January 2017 | Total exemption small company accounts made up to 31 October 2016 |
16 January 2017 | Total exemption small company accounts made up to 31 October 2016 |
29 March 2016 | Total exemption small company accounts made up to 31 October 2015 |
29 March 2016 | Total exemption small company accounts made up to 31 October 2015 |
16 March 2016 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 |
16 March 2016 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 |
3 March 2016 | Registered office address changed from 18 Lancelot Road Ilford Essex IG6 3BE England to Godiva House 1 Connaught Avenue Loughton Essex IG10 4DP on 3 March 2016 |
3 March 2016 | Registered office address changed from 18 Lancelot Road Ilford Essex IG6 3BE England to Godiva House 1 Connaught Avenue Loughton Essex IG10 4DP on 3 March 2016 |
6 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|