2017-04-25 |
Second notification of strike-off action in London Gazette (Section 1000) |
Final Gazette dissolved via compulsory strike-off |
|
details |
2017-02-07 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2016-03-13 |
Change of secretary's details |
Secretary's details changed for Mr Christopher Devlin Donnelly on 2015-11-02 |
|
details |
2016-03-13 |
Change of director's details |
Director's details changed for Mr Christopher Devlin Donnelly on 2015-11-02 |
|
details |
2016-03-13 |
Annual Return |
Annual return made up to 2016-02-13 with full list of shareholders |
|
details |
2015-12-02 |
Change of registered office address |
Registered office address changed from 35 Lancaster Road Brockworth Gloucester GL3 4FJ to 24 Double Reynolds Warehouse the Docks Gloucester GL1 2EN on 2015-12-02 |
|
details |
2015-12-01 |
Annual Accounts |
Total exemption small company accounts made up to 2015-02-28 |
|
details |
2015-02-23 |
Change of director's details |
Director's details changed for Mr Christopher Devlin Donnelly on 2014-07-11 |
|
details |
2015-02-23 |
Change of secretary's details |
Secretary's details changed for Mr Christopher Devlin Donnelly on 2014-07-11 |
|
details |
2015-02-23 |
Change of registered office address |
Registered office address changed from 35 Lancaster Road Brockworth Gloucester GL3 4FJ England to 35 Lancaster Road Brockworth Gloucester GL3 4FJ on 2015-02-23 |
|
details |
2015-02-23 |
Annual Return |
Annual return made up to 2015-02-13 with full list of shareholders |
|
details |
2015-02-23 |
Change of registered office address |
Registered office address changed from 48 Haycroft Drive Matson Gloucester GL4 6XX to 35 Lancaster Road Brockworth Gloucester GL3 4FJ on 2015-02-23 |
|
details |
2014-12-20 |
Annual Accounts |
Total exemption small company accounts made up to 2014-02-28 |
|
details |
2014-04-03 |
Annual Return |
Annual return made up to 2014-02-13 with full list of shareholders |
|
details |
2014-01-07 |
Annual Accounts |
Total exemption small company accounts made up to 2013-02-28 |
|
details |
2014-01-06 |
Change of registered office address |
Registered office address changed from Flat 1 97 Shooters Hill Road London SE3 7HU on 2014-01-06 |
|
details |
2013-04-04 |
Annual Return |
Annual return made up to 2013-02-13 with full list of shareholders |
|
details |
2013-04-03 |
Termination of appointment of director |
Termination of appointment of Natasha Cormican as a director |
|
details |
2012-11-16 |
Annual Accounts |
Total exemption small company accounts made up to 2012-02-28 |
|
details |
2012-02-16 |
Annual Return |
Annual return made up to 2012-02-13 with full list of shareholders |
|
details |