Total Documents | 68 |
---|
Total Pages | 285 |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
27 May 2020 | Micro company accounts made up to 31 March 2020 |
26 May 2020 | First Gazette notice for voluntary strike-off |
14 May 2020 | Application to strike the company off the register |
23 April 2020 | Confirmation statement made on 17 March 2020 with no updates |
30 December 2019 | Micro company accounts made up to 31 March 2019 |
3 April 2019 | Confirmation statement made on 17 March 2019 with no updates |
27 December 2018 | Micro company accounts made up to 31 March 2018 |
21 March 2018 | Confirmation statement made on 17 March 2018 with no updates |
2 August 2017 | Micro company accounts made up to 31 March 2017 |
2 August 2017 | Micro company accounts made up to 31 March 2017 |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 |
12 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
6 May 2011 | Director's details changed for James Fojcik on 17 March 2011 |
6 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders |
6 May 2011 | Termination of appointment of Kirsty Fojcik as a secretary |
6 May 2011 | Director's details changed for James Fojcik on 17 March 2011 |
6 May 2011 | Termination of appointment of Kirsty Fojcik as a secretary |
6 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
7 April 2010 | Director's details changed for James Fojcik on 7 April 2010 |
7 April 2010 | Director's details changed for James Fojcik on 7 April 2010 |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders |
7 April 2010 | Director's details changed for James Fojcik on 7 April 2010 |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 |
19 May 2009 | Registered office changed on 19/05/2009 from 4 lothian street dalkeith EH22 1DS |
19 May 2009 | Registered office changed on 19/05/2009 from 4 lothian street dalkeith EH22 1DS |
23 March 2009 | Return made up to 17/03/09; full list of members |
23 March 2009 | Return made up to 17/03/09; full list of members |
11 April 2008 | Ad 26/03/08\gbp si 1@1=1\gbp ic 1/2\ |
11 April 2008 | Ad 26/03/08\gbp si 1@1=1\gbp ic 1/2\ |
9 April 2008 | Director appointed james fojcik |
9 April 2008 | Secretary appointed kirsty fojcik |
9 April 2008 | Secretary appointed kirsty fojcik |
9 April 2008 | Director appointed james fojcik |
25 March 2008 | Appointment terminated secretary brian reid LTD. |
25 March 2008 | Resolutions
|
25 March 2008 | Appointment terminated director stephen mabbott LTD. |
25 March 2008 | Appointment terminated secretary brian reid LTD. |
25 March 2008 | Appointment terminated director stephen mabbott LTD. |
25 March 2008 | Resolutions
|
17 March 2008 | Incorporation |
17 March 2008 | Incorporation |