2019-01-08 |
Second notification of strike-off action in London Gazette (Section 1003) |
Final Gazette dissolved via voluntary strike-off |
|
details |
2018-10-09 |
First notification of strike-off in London Gazette (Section 1003) |
First Gazette notice for voluntary strike-off |
|
details |
2018-09-26 |
Striking off application by a company |
Application to strike the company off the register |
|
details |
2018-09-24 |
Annual Accounts |
Total exemption full accounts made up to 2018-01-31 |
|
details |
2018-09-13 |
Change of accounting reference date |
Previous accounting period shortened from 2018-10-31 to 2018-01-31 |
|
details |
2018-02-16 |
Confirmation Statement |
Confirmation statement made on 2018-02-09 with updates |
|
details |
2018-02-10 |
Filing dated 10 February 2018 |
Change of name notice |
|
details |
2018-02-10 |
Filing dated 10 February 2018 |
Resolutions |
|
details |
2017-12-05 |
Annual Accounts |
Total exemption full accounts made up to 2017-10-31 |
|
details |
2017-04-06 |
Annual Accounts |
Total exemption small company accounts made up to 2016-10-31 |
|
details |
2017-04-05 |
Appointment of director |
Appointment of Mrs Mandy Jayne Shering as a director on 2016-12-01 |
|
details |
2017-02-20 |
Confirmation Statement |
Confirmation statement made on 2017-02-09 with updates |
|
details |
2016-04-19 |
Annual Accounts |
Total exemption small company accounts made up to 2015-10-31 |
|
details |
2016-02-26 |
Annual Return |
Annual return made up to 2016-02-09 with full list of shareholders |
|
details |
2016-02-09 |
Change of director's details |
Director's details changed for Allan Shering on 2015-04-23 |
|
details |
2015-05-01 |
Annual Accounts |
Total exemption small company accounts made up to 2014-10-31 |
|
details |
2015-03-05 |
Change of registered office address |
Registered office address changed from 10 Burgate Crescent Sherfield Park Hook Hampshire RG27 0SP England to 16 Pershore Road Basingstoke Hampshire RG24 9BQ on 2015-03-05 |
|
details |
2015-03-05 |
Change of director's details |
Director's details changed for Allan Shering on 2015-01-20 |
|
details |
2015-03-05 |
Change of secretary's details |
Secretary's details changed for Mandy Jayne Shering on 2015-01-20 |
|
details |
2015-03-05 |
Annual Return |
Annual return made up to 2015-02-09 with full list of shareholders |
|
details |