Total Documents | 19 |
---|
Total Pages | 59 |
---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off |
24 October 2017 | First Gazette notice for voluntary strike-off |
16 October 2017 | Application to strike the company off the register |
16 October 2017 | Application to strike the company off the register |
26 September 2017 | Micro company accounts made up to 31 March 2017 |
26 September 2017 | Micro company accounts made up to 31 March 2017 |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates |
20 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
20 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
10 May 2016 | Registered office address changed from 10 Brooklands Court Kettering Venture Park Kettering Northants NN15 6FD England to 6 Chesil Walk Corby Northamptonshire NN18 0DL on 10 May 2016 |
10 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Miss Corinne Scott on 10 May 2016 |
10 May 2016 | Director's details changed for Miss Corinne Scott on 10 May 2016 |
10 May 2016 | Registered office address changed from 10 Brooklands Court Kettering Venture Park Kettering Northants NN15 6FD England to 6 Chesil Walk Corby Northamptonshire NN18 0DL on 10 May 2016 |
10 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|