2011-07-26 |
Second notification of strike-off action in London Gazette (Section 1000) |
Final Gazette dissolved via compulsory strike-off |
|
details |
2011-04-12 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2010-07-08 |
Annual Accounts |
Accounts for a dormant company made up to 2009-07-31 |
|
details |
2009-10-27 |
Filing dated 27 October 2009 |
Compulsory strike-off action has been discontinued |
|
details |
2009-10-27 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2009-10-26 |
Annual Return |
Annual return made up to 2009-07-01 with full list of shareholders |
|
details |
2009-10-26 |
Change of director's details |
Director's details changed for Mr Robin Edward Jones on 2009-10-26 |
|
details |
2009-10-26 |
Change of director's details |
Director's details changed for Mrs Alison Janice Bayliss on 2009-10-26 |
|
details |
2009-10-26 |
Change of registered office address |
Registered office address changed from 28 Woodbine Road Whitehall Bristol BS5 9AJ Uk on 2009-10-26 |
|
details |
2008-08-12 |
Filing dated 12 August 2008 |
Director appointed mr robin edward jones |
|
details |
2008-08-11 |
Filing dated 11 August 2008 |
Director appointed mrs alison janice bayliss |
|
details |
2008-07-01 |
Filing dated 1 July 2008 |
Appointment terminated director duport director LIMITED |
|
details |
2008-07-01 |
Filing dated 1 July 2008 |
Incorporation |
|
details |