Gazette. Gazette dissolved voluntary. |
2019-08-13 |
View Report |
Gazette. Gazette notice voluntary. |
2019-05-28 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-05-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-26 |
View Report |
Accounts. Change account reference date company current extended. |
2018-07-17 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-19 |
View Report |
Auditors. Auditors resignation company. |
2015-07-31 |
View Report |
Officers. Termination date: 2014-12-19. Officer name: Martin Corbett. |
2015-02-17 |
View Report |
Officers. Termination date: 2014-12-19. Officer name: John Douglas Henry Lowery. |
2015-02-17 |
View Report |
Mortgage. Charge creation date: 2014-12-19. Charge number: 069707880001. |
2014-12-23 |
View Report |
Accounts. Accounts type small. |
2014-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-31 |
View Report |
Accounts. Accounts type small. |
2013-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-19 |
View Report |
Accounts. Accounts type small. |
2012-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-06 |
View Report |
Officers. Change date: 2012-06-01. Officer name: Alison Jane Bargh. |
2012-09-06 |
View Report |
Officers. Officer name: Mr John Trevor Bargh. Change date: 2012-06-01. |
2012-09-06 |
View Report |
Accounts. Accounts type small. |
2011-08-25 |
View Report |
Auditors. Auditors resignation company. |
2011-08-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-27 |
View Report |
Accounts. Accounts type small. |
2010-08-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-03 |
View Report |
Capital. Description: Particulars of contract relating to shares. |
2010-07-27 |
View Report |
Capital. Capital allotment shares. |
2010-07-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2010-07-08 |
View Report |
Resolution. Description: Resolutions. |
2009-09-20 |
View Report |
Officers. Description: Director appointed martin corbett. |
2009-09-01 |
View Report |
Incorporation. Memorandum articles. |
2009-08-08 |
View Report |
Incorporation. Memorandum articles. |
2009-08-06 |
View Report |
Incorporation. Incorporation company. |
2009-07-23 |
View Report |