2014-08-05 |
Second notification of strike-off action in London Gazette (Section 1000) |
Final Gazette dissolved via compulsory strike-off |
|
details |
2014-04-22 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2013-10-08 |
Filing dated 8 October 2013 |
Compulsory strike-off action has been suspended |
|
details |
2013-09-27 |
Change of registered office address |
Registered office address changed from C/O Brian Franklin 2 Round Ash Way Hartley Longfield Kent DA3 8BT England on 2013-09-27 |
|
details |
2013-08-27 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2013-04-24 |
Change of registered office address |
Registered office address changed from 76 Maidstone Road Borough Green Sevenoaks Kent TN15 8HF on 2013-04-24 |
|
details |
2013-01-23 |
Annual Accounts |
Total exemption small company accounts made up to 2012-04-30 |
|
details |
2012-05-08 |
Annual Return |
Annual return made up to 2012-05-01 with full list of shareholders |
|
details |
2011-12-06 |
Annual Accounts |
Total exemption small company accounts made up to 2011-04-30 |
|
details |
2011-11-22 |
Appointment of director |
Appointment of Ms Alison Pilkington as a director |
|
details |
2011-11-09 |
Change of accounting reference date |
Previous accounting period extended from 2011-02-28 to 2011-04-30 |
|
details |
2011-05-26 |
Annual Return |
Annual return made up to 2011-03-15 with full list of shareholders |
|
details |
2010-03-19 |
Annual Return |
Annual return made up to 2010-03-15 with full list of shareholders |
|
details |
2010-03-17 |
Appointment of director |
Appointment of Mr Brian Franklin as a director |
|
details |
2010-02-18 |
Filing dated 18 February 2010 |
Incorporation |
|
details |