Total Documents | 16 |
---|
Total Pages | 60 |
---|
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 |
2 May 2017 | Application to strike the company off the register |
2 May 2017 | Application to strike the company off the register |
21 January 2017 | Appointment of Mr Lee Bradley as a director on 8 January 2017 |
21 January 2017 | Termination of appointment of Nichola Anne Bradley as a director on 8 January 2017 |
21 January 2017 | Appointment of Mr Lee Bradley as a director on 8 January 2017 |
21 January 2017 | Termination of appointment of Nichola Anne Bradley as a director on 8 January 2017 |
9 December 2016 | Registered office address changed from 39 Narrow Hall Meadow Warwick CV346DR United Kingdom to 3 the Furr Marsh Warwick CV34 6DL on 9 December 2016 |
9 December 2016 | Registered office address changed from 39 Narrow Hall Meadow Warwick CV346DR United Kingdom to 3 the Furr Marsh Warwick CV34 6DL on 9 December 2016 |
30 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|