|
|
24 Apr 2018
|
24 Apr 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Feb 2018
|
06 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 12 December 2016 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Previous accounting period extended from 31 August 2015 to 29 February 2016
|
|
|
14 Dec 2015
|
14 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
|
|
|
03 Dec 2014
|
03 Dec 2014
Annual return made up to 13 November 2014 with full list of shareholders
|
|
|
26 Jun 2014
|
26 Jun 2014
Registered office address changed from 31 Stowe Drive Southam Warwickshire CV47 1NZ on 26 June 2014
|
|
|
13 Nov 2013
|
13 Nov 2013
Annual return made up to 13 November 2013 with full list of shareholders
|
|
|
13 Nov 2013
|
13 Nov 2013
Termination of appointment of Daniella Parker as a director
|
|
|
13 Nov 2013
|
13 Nov 2013
Termination of appointment of Daniella Parker as a secretary
|
|
|
13 Nov 2013
|
13 Nov 2013
Registered office address changed from 6 Merestone Close Southam Warwickshire CV47 1GU United Kingdom on 13 November 2013
|
|
|
01 Oct 2013
|
01 Oct 2013
Annual return made up to 17 July 2013 with full list of shareholders
|
|
|
03 Apr 2013
|
03 Apr 2013
Appointment of Mrs Daniella Parker as a director
|
|
|
12 Mar 2013
|
12 Mar 2013
Director's details changed for Andrew John Parker on 31 January 2013
|
|
|
12 Mar 2013
|
12 Mar 2013
Secretary's details changed for Daniella Parker on 31 January 2013
|
|
|
11 Sep 2012
|
11 Sep 2012
Annual return made up to 17 July 2012 with full list of shareholders
|
|
|
20 Jul 2011
|
20 Jul 2011
Annual return made up to 17 July 2011 with full list of shareholders
|
|
|
22 Mar 2011
|
22 Mar 2011
Registered office address changed from 20 Brownsbridge Road Southam Warwickshire CV47 1PA on 22 March 2011
|
|
|
26 Aug 2010
|
26 Aug 2010
Annual return made up to 17 July 2010 with full list of shareholders
|