2013-05-07 |
Second notification of strike-off action in London Gazette (Section 1003) |
Final Gazette dissolved via voluntary strike-off |
|
details |
2013-01-22 |
First notification of strike-off in London Gazette (Section 1003) |
First Gazette notice for voluntary strike-off |
|
details |
2012-07-14 |
Filing dated 14 July 2012 |
Voluntary strike-off action has been suspended |
|
details |
2012-06-05 |
First notification of strike-off in London Gazette (Section 1003) |
First Gazette notice for voluntary strike-off |
|
details |
2012-05-23 |
Striking off application by a company |
Application to strike the company off the register |
|
details |
2011-12-02 |
Change of director's details |
Director's details changed for Nicola Jayne Byars on 2011-11-18 |
|
details |
2011-12-02 |
Annual Return |
Annual return made up to 2011-10-20 with full list of shareholders |
|
details |
2011-12-02 |
Change of director's details |
Director's details changed for Andrew Wilson Byars on 2011-11-18 |
|
details |
2011-07-18 |
Annual Accounts |
Total exemption small company accounts made up to 2011-03-31 |
|
details |
2011-01-07 |
Annual Return |
Annual return made up to 2010-10-20 with full list of shareholders |
|
details |
2010-11-02 |
Change of accounting reference date |
Current accounting period extended from 2010-10-31 to 2011-03-31 |
|
details |
2010-03-20 |
Particulars of a mortgage or charge |
Particulars of a mortgage or charge / charge no: 2 |
|
details |
2010-03-15 |
Change of registered office address |
Registered office address changed from 54 Lions Lane Ashley Heath Ringwood Dorset BH24 2HN United Kingdom on 2010-03-15 |
|
details |
2009-11-25 |
Particulars of a mortgage or charge |
Particulars of a mortgage or charge / charge no: 1 |
|
details |
2009-10-23 |
Appointment of secretary |
Appointment of Mrs Nicola Byars as a secretary |
|
details |
2009-10-20 |
Filing dated 20 October 2009 |
Incorporation |
|
details |