2018-08-28 |
Second notification of strike-off action in London Gazette (Section 1000) |
Final Gazette dissolved via compulsory strike-off |
|
details |
2018-06-12 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2017-09-29 |
Annual Accounts |
Micro company accounts made up to 2016-12-31 |
|
details |
2017-07-08 |
Notice of striking-off action discontinued |
Compulsory strike-off action has been discontinued |
|
details |
2017-07-06 |
Termination of appointment of secretary |
Termination of appointment of Derek John Harris as a secretary on 2016-10-15 |
|
details |
2017-07-06 |
Termination of appointment of director |
Termination of appointment of Derek John Harris as a director on 2016-10-15 |
|
details |
2017-07-06 |
Confirmation Statement |
Confirmation statement made on 2017-03-17 with updates |
|
details |
2017-07-06 |
Give notice of individual person with significant control |
Notification of Miles John Warren Shenton as a person with significant control on 2017-07-06 |
|
details |
2017-07-06 |
Change of registered office address |
Registered office address changed from PO Box BR6 0NF Taxassist Accountants Taxassist Accountants 304 High Street 0Rpington BR6 0NF England to Taxassist Accountants 304 High Street Orpington Kent BR6 0NF on 2017-07-06 |
|
details |
2017-07-04 |
Change of registered office address |
Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP to PO Box BR6 0NF Taxassist Accountants Taxassist Accountants 304 High Street 0Rpington BR6 0NF on 2017-07-04 |
|
details |
2017-06-13 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2016-08-18 |
Annual Accounts |
Total exemption small company accounts made up to 2015-12-31 |
|
details |
2016-06-27 |
Return of allotment of shares |
Statement of capital following an allotment of shares on 2016-06-27 |
|
details |
2016-05-21 |
Appointment of director |
Appointment of Mrs Gail Joy Harris as a director on 2016-05-20 |
|
details |
2016-05-14 |
Change of director's details |
Director's details changed for Mr Miles John Warren Shenton on 2016-04-11 |
|
details |
2016-03-17 |
Annual Return |
Annual return made up to 2016-03-17 with full list of shareholders |
|
details |
2015-06-30 |
Annual Accounts |
Total exemption small company accounts made up to 2014-12-31 |
|
details |
2015-03-27 |
Termination of appointment of secretary |
Termination of appointment of Avril Joy Harris as a secretary on 2015-03-17 |
|
details |
2015-03-27 |
Appointment of secretary |
Appointment of Mr Derek John Harris as a secretary on 2015-03-17 |
|
details |
2015-03-17 |
Change of secretary's details |
Secretary's details changed for Mrs Avril Joy Harris on 2015-03-15 |
|
details |