2019-03-19 |
Second notification of strike-off action in London Gazette (Section 1000) |
Final Gazette dissolved via compulsory strike-off |
|
details |
2018-08-11 |
Filing dated 11 August 2018 |
Compulsory strike-off action has been suspended |
|
details |
2018-07-24 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2018-02-28 |
Annual Accounts |
Total exemption full accounts made up to 2017-05-31 |
|
details |
2017-06-05 |
Confirmation Statement |
Confirmation statement made on 2017-05-01 with updates |
|
details |
2017-02-28 |
Annual Accounts |
Total exemption small company accounts made up to 2016-05-31 |
|
details |
2016-05-18 |
Annual Return |
Annual return made up to 2016-05-01 with full list of shareholders |
|
details |
2016-02-29 |
Annual Accounts |
Total exemption small company accounts made up to 2015-05-31 |
|
details |
2015-05-18 |
Annual Return |
Annual return made up to 2015-05-01 with full list of shareholders |
|
details |
2015-03-13 |
Change of registered office address |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 28 High Street Witney Oxfordshire OX28 6RA on 2015-03-13 |
|
details |
2015-03-12 |
Annual Accounts |
Total exemption small company accounts made up to 2014-05-31 |
|
details |
2014-09-17 |
Filing dated 17 September 2014 |
Compulsory strike-off action has been discontinued |
|
details |
2014-09-16 |
Annual Return |
Annual return made up to 2014-05-01 with full list of shareholders |
|
details |
2014-09-16 |
Termination of appointment of secretary |
Termination of appointment of Earl Winston Antony French as a secretary on 2014-09-16 |
|
details |
2014-09-16 |
Change of registered office address |
Registered office address changed from Harvestway House 28 High Street Witney Oxfordshire OX28 6RA to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 2014-09-16 |
|
details |
2014-08-26 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2014-02-27 |
Annual Accounts |
Total exemption small company accounts made up to 2013-05-31 |
|
details |
2013-06-18 |
Change of director's details |
Director's details changed for Andrew Adams Jamieson on 2013-04-30 |
|
details |
2013-06-18 |
Annual Return |
Annual return made up to 2013-05-01 with full list of shareholders |
|
details |
2013-03-28 |
Annual Accounts |
Total exemption small company accounts made up to 2012-05-31 |
|
details |