Total Documents | 22 |
---|
Total Pages | 100 |
---|
21 May 2019 | Final Gazette dissolved via compulsory strike-off |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off |
31 October 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 |
26 January 2018 | Confirmation statement made on 23 January 2018 with updates |
31 October 2017 | Micro company accounts made up to 31 January 2017 |
31 October 2017 | Director's details changed for Mr Joe Hughes on 30 October 2017 |
31 October 2017 | Micro company accounts made up to 31 January 2017 |
31 October 2017 | Director's details changed for Mr Joe Hughes on 30 October 2017 |
29 January 2017 | Confirmation statement made on 23 January 2017 with updates |
29 January 2017 | Confirmation statement made on 23 January 2017 with updates |
24 January 2017 | Compulsory strike-off action has been discontinued |
24 January 2017 | Compulsory strike-off action has been discontinued |
22 January 2017 | Micro company accounts made up to 31 January 2016 |
22 January 2017 | Micro company accounts made up to 31 January 2016 |
27 December 2016 | First Gazette notice for compulsory strike-off |
27 December 2016 | First Gazette notice for compulsory strike-off |
4 March 2016 | Registered office address changed from 21 Langdale Road Liverpool Merseyside L15 3LA England to 22 Abbots Rise Kings Langley Hertfordshire WD4 8AP on 4 March 2016 |
4 March 2016 | Registered office address changed from 21 Langdale Road Liverpool Merseyside L15 3LA England to 22 Abbots Rise Kings Langley Hertfordshire WD4 8AP on 4 March 2016 |
8 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
23 January 2015 | Incorporation
Statement of capital on 2015-01-23
|
23 January 2015 | Incorporation
Statement of capital on 2015-01-23
|