2013-12-24 |
Second notification of strike-off action in London Gazette (Section 1000) |
Final Gazette dissolved via compulsory strike-off |
|
details |
2013-09-10 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2013-06-26 |
Change of registered office address |
Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB on 2013-06-26 |
|
details |
2012-09-28 |
Annual Accounts |
Total exemption small company accounts made up to 2012-05-31 |
|
details |
2012-05-11 |
Annual Return |
Annual return made up to 2012-05-10 with full list of shareholders |
|
details |
2011-09-06 |
Annual Accounts |
Total exemption small company accounts made up to 2011-05-31 |
|
details |
2011-05-10 |
Annual Return |
Annual return made up to 2011-05-10 with full list of shareholders |
|
details |
2011-01-28 |
Appointment of director |
Appointment of Sharon Anne Thomas as a director |
|
details |
2011-01-28 |
Termination of appointment of secretary |
Termination of appointment of David Thomas as a secretary |
|
details |
2011-01-28 |
Termination of appointment of director |
Termination of appointment of David Thomas as a director |
|
details |
2011-01-28 |
Appointment of secretary |
Appointment of Sharon Anne Thomas as a secretary |
|
details |
2010-11-01 |
Annual Accounts |
Total exemption small company accounts made up to 2010-05-31 |
|
details |
2010-05-17 |
Change of secretary's details |
Secretary's details changed for Mr David Nathaniel Thomas on 2010-05-11 |
|
details |
2010-05-17 |
Change of director's details |
Director's details changed for Mr David Nathaniel Thomas on 2010-05-11 |
|
details |
2010-05-17 |
Annual Return |
Annual return made up to 2010-05-11 with full list of shareholders |
|
details |
2010-05-17 |
Notification of single alternative inspection location (SAIL) |
Register inspection address has been changed |
|
details |
2010-04-30 |
Termination of appointment of director |
Termination of appointment of Anthony Smith as a director |
|
details |
2009-11-11 |
Change of registered office address |
Registered office address changed from 3 Noel Terrace the Drive Sidcup Kent DA14 4HQ on 2009-11-11 |
|
details |
2009-06-05 |
Filing dated 5 June 2009 |
Secretary appointed david nathaniel thomas |
|
details |
2009-06-05 |
Filing dated 5 June 2009 |
Director appointed anthony mark smith |
|
details |