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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2018 | DS01 | Application to strike the company off the register | |
23 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
13 May 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
06 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
27 Feb 2014 | AP01 | Appointment of Mr Frederick William Chilton as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
07 Feb 2014 | NEWINC | Incorporation |