2011-03-22 |
Second notification of strike-off action in London Gazette (Section 1003) |
Final Gazette dissolved via voluntary strike-off |
|
details |
2010-12-07 |
First notification of strike-off in London Gazette (Section 1003) |
First Gazette notice for voluntary strike-off |
|
details |
2010-11-23 |
Striking off application by a company |
Application to strike the company off the register |
|
details |
2010-06-01 |
Annual Accounts |
Total exemption small company accounts made up to 2010-03-31 |
|
details |
2010-05-02 |
Change of director's details |
Director's details changed for Mr Adam James Booth on 2010-01-01 |
|
details |
2010-05-02 |
Annual Return |
Annual return made up to 2010-05-01 with full list of shareholders |
|
details |
2009-12-23 |
Particulars of a mortgage or charge |
Particulars of a mortgage or charge / charge no: 1 |
|
details |
2009-07-27 |
Annual Accounts |
Total exemption small company accounts made up to 2009-03-31 |
|
details |
2009-07-02 |
Change of Accounting Reference Date |
Accounting reference date shortened from 31/05/2009 to 31/03/2009 |
|
details |
2009-05-28 |
Filing dated 28 May 2009 |
Appointment terminated secretary lisa booth |
|
details |
2009-05-28 |
Filing dated 28 May 2009 |
Return made up to 01/05/09; full list of members |
|
details |
2008-07-04 |
Filing dated 4 July 2008 |
Registered office changed on 04/07/2008 from 9 carlisle grove buxton derbyshire SK17 6XP |
|
details |
2008-06-04 |
Filing dated 4 June 2008 |
Secretary appointed lisa booth |
|
details |
2008-06-03 |
Filing dated 3 June 2008 |
Registered office changed on 03/06/2008 from 1 the gables, the nook hawkhill road eyam sheffield derbyshire S32 5QP england |
|
details |
2008-05-01 |
Filing dated 1 May 2008 |
Incorporation |
|
details |