|
|
03 Jan 2017
|
03 Jan 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Oct 2016
|
18 Oct 2016
First Gazette notice for voluntary strike-off
|
|
|
07 Oct 2016
|
07 Oct 2016
Application to strike the company off the register
|
|
|
23 Jun 2016
|
23 Jun 2016
Previous accounting period shortened from 30 November 2016 to 31 May 2016
|
|
|
04 Nov 2015
|
04 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
|
|
|
04 Nov 2015
|
04 Nov 2015
Director's details changed for Mrs Jacqueline Chrastina on 7 October 2015
|
|
|
04 Nov 2015
|
04 Nov 2015
Director's details changed for Mr Marek Pavel Chrastina on 7 October 2015
|
|
|
07 Oct 2015
|
07 Oct 2015
Registered office address changed from 11 Bartley Close Benfleet Essex SS7 4DD to 14 Lee Close Stoney Stanton Leicester LE9 4ED on 7 October 2015
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 13 October 2014 with full list of shareholders
|
|
|
11 Nov 2013
|
11 Nov 2013
Annual return made up to 13 October 2013 with full list of shareholders
|
|
|
19 Oct 2012
|
19 Oct 2012
Annual return made up to 13 October 2012 with full list of shareholders
|
|
|
19 Oct 2012
|
19 Oct 2012
Director's details changed for Miss Jacqueline Green on 25 July 2012
|
|
|
12 Mar 2012
|
12 Mar 2012
Current accounting period shortened from 4 December 2012 to 30 November 2012
|
|
|
20 Dec 2011
|
20 Dec 2011
Statement of capital following an allotment of shares on 20 December 2011
|
|
|
07 Dec 2011
|
07 Dec 2011
Appointment of Miss Jacqueline Green as a director
|
|
|
06 Dec 2011
|
06 Dec 2011
Current accounting period extended from 31 October 2012 to 4 December 2012
|
|
|
29 Oct 2011
|
29 Oct 2011
Annual return made up to 13 October 2011 with full list of shareholders
|
|
|
06 Jun 2011
|
06 Jun 2011
Director's details changed for Mr Marek Pavel Chrastina on 6 June 2011
|