Insolvency. Liquidation voluntary creditors return of final meeting. |
2024-02-18 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2023-02-14 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-02-14 |
View Report |
Resolution. Description: Resolutions. |
2023-02-14 |
View Report |
Address. New address: 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL. Old address: C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ United Kingdom. Change date: 2023-02-09. |
2023-02-09 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-06-24 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-23 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2022-06-09 |
View Report |
Gazette. Gazette notice compulsory. |
2022-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-08 |
View Report |
Address. New address: C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ. Old address: D & K Accountancy Services C/O Rowlandson House 289-293 Ballards Lane London N12 8NP. Change date: 2021-09-09. |
2021-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-21 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-27 |
View Report |
Officers. Change date: 2019-06-03. Officer name: Mr Joseph Frederick Carney. |
2019-06-05 |
View Report |
Persons with significant control. Change date: 2019-06-03. Psc name: Mr Joseph Frederick Carney. |
2019-06-05 |
View Report |
Persons with significant control. Change date: 2019-06-03. Psc name: Mrs Claire Louise Carney. |
2019-06-05 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 05/03/2019. |
2019-05-29 |
View Report |
Persons with significant control. Psc name: Mr Joseph Frederick Carney. Change date: 2018-03-06. |
2019-03-14 |
View Report |
Persons with significant control. Cessation date: 2018-03-06. Psc name: Sally Kempster. |
2019-03-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-12 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-31 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2018-04-05 |
View Report |
Officers. Appointment date: 2018-02-14. Officer name: Mr Joseph Frederick Carney. |
2018-03-29 |
View Report |
Officers. Officer name: Sally Kempster. Termination date: 2018-02-14. |
2018-03-29 |
View Report |
Return. Description: 05/03/18 Statement of Capital gbp 3.00. |
2018-03-09 |
View Report |
Persons with significant control. Notification date: 2018-02-14. Psc name: Claire Louise Carney. |
2018-03-09 |
View Report |
Persons with significant control. Notification date: 2018-02-14. Psc name: Joseph Frederick Carney. |
2018-03-09 |
View Report |
Persons with significant control. Change date: 2018-02-14. Psc name: Mrs Sally Kempster. |
2018-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-31 |
View Report |
Resolution. Description: Resolutions. |
2017-03-25 |
View Report |
Officers. Change date: 2017-03-20. Officer name: Mrs Sally Kempster. |
2017-03-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-20 |
View Report |
Officers. Officer name: Mrs Sally Carney. Change date: 2016-11-01. |
2017-03-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-14 |
View Report |
Officers. Officer name: Claire Carney. |
2014-05-14 |
View Report |
Address. Old address: 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ England. Change date: 2014-03-03. |
2014-03-03 |
View Report |
Accounts. Accounts type dormant. |
2014-01-07 |
View Report |
Address. Change date: 2013-11-01. Old address: 8 High Sreet Stevenage Herts SG1 3EJ England. |
2013-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-05 |
View Report |
Officers. Officer name: Mrs Sally Carney. |
2013-01-24 |
View Report |
Accounts. Accounts type dormant. |
2012-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-05 |
View Report |
Accounts. Accounts type dormant. |
2011-11-30 |
View Report |