|
|
19 Oct 2021
|
19 Oct 2021
Final Gazette dissolved following liquidation
|
|
|
29 Dec 2016
|
29 Dec 2016
Dissolution deferment
|
|
|
29 Dec 2016
|
29 Dec 2016
Completion of winding up
|
|
|
03 Mar 2016
|
03 Mar 2016
Order of court to wind up
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
|
|
|
17 Sep 2015
|
17 Sep 2015
Director's details changed for Richard Banks on 17 September 2014
|
|
|
20 Aug 2015
|
20 Aug 2015
Statement of capital following an allotment of shares on 14 July 2015
|
|
|
23 May 2015
|
23 May 2015
Certificate of change of name
|
|
|
23 May 2015
|
23 May 2015
Change of name notice
|
|
|
24 Apr 2015
|
24 Apr 2015
Statement of capital following an allotment of shares on 8 April 2015
|
|
|
23 Apr 2015
|
23 Apr 2015
Second filing of SH01 previously delivered to Companies House
|
|
|
31 Mar 2015
|
31 Mar 2015
Statement of capital following an allotment of shares on 23 February 2015
|
|
|
31 Mar 2015
|
31 Mar 2015
Memorandum and Articles of Association
|
|
|
31 Mar 2015
|
31 Mar 2015
Resolutions
|
|
|
27 Nov 2014
|
27 Nov 2014
Annual return made up to 20 August 2014 with full list of shareholders
|
|
|
29 Apr 2014
|
29 Apr 2014
Termination of appointment of Nicola Davis as a secretary
|
|
|
29 Apr 2014
|
29 Apr 2014
Termination of appointment of Nicola Davis as a director
|
|
|
20 Mar 2014
|
20 Mar 2014
Resolutions
|
|
|
20 Mar 2014
|
20 Mar 2014
Sub-division of shares on 13 February 2014
|
|
|
20 Mar 2014
|
20 Mar 2014
Statement of capital following an allotment of shares on 13 February 2014
|
|
|
20 Mar 2014
|
20 Mar 2014
Resolutions
|
|
|
10 Jan 2014
|
10 Jan 2014
Previous accounting period shortened from 31 August 2013 to 21 August 2013
|
|
|
21 Dec 2013
|
21 Dec 2013
Compulsory strike-off action has been discontinued
|