2016-07-19 |
Second notification of strike-off action in London Gazette (Section 1000) |
Final Gazette dissolved via compulsory strike-off |
|
details |
2016-04-05 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2013-03-27 |
Termination of appointment of director |
Termination of appointment of Delawar Hussain as a director |
|
details |
2013-03-27 |
Appointment of director |
Appointment of Mr Stanislav Angelov Barzilov as a director |
|
details |
2012-11-13 |
Change of registered office address |
Registered office address changed from 77 Lincoln Road Peterborough Cambridgeshire PE1 2SH United Kingdom on 2012-11-13 |
|
details |
2012-08-09 |
Annual Accounts |
Total exemption small company accounts made up to 2011-04-30 |
|
details |
2012-06-29 |
Annual Return |
Annual return made up to 2012-04-12 with full list of shareholders |
|
details |
2012-05-26 |
Filing dated 26 May 2012 |
Compulsory strike-off action has been discontinued |
|
details |
2012-04-17 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2011-11-02 |
Change of registered office address |
Registered office address changed from Penn House 1B Swan Hill Wansford Peterborough Cambs PE8 6LG on 2011-11-02 |
|
details |
2011-11-02 |
Appointment of director |
Appointment of Mr Delawar Hussain as a director |
|
details |
2011-11-02 |
Termination of appointment of director |
Termination of appointment of Rodney Flowers as a director |
|
details |
2011-04-12 |
Annual Return |
Annual return made up to 2011-04-12 with full list of shareholders |
|
details |
2010-05-11 |
Change of registered office address |
Registered office address changed from 143 Eastfield Road Peterborough PE1 4AU United Kingdom on 2010-05-11 |
|
details |
2010-04-12 |
Filing dated 12 April 2010 |
Incorporation |
|
details |