Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2018 | L64.07 | Completion of winding up | |
04 Jul 2017 | COCOMP | Order of court to wind up | |
13 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2015 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2014 | TM01 | Termination of appointment of Joyce Vickers as a director | |
04 Apr 2014 | AP01 | Appointment of Mr Steven Robert Vickers as a director | |
08 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 26 September 2013
|
|
24 Oct 2013 | AP01 | Appointment of Joyce Vickers as a director | |
17 Oct 2013 | AP03 | Appointment of Tara Danielle Vickers as a secretary | |
10 Sep 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
10 Sep 2013 | NEWINC | Incorporation |