GAZ2 - Second notification of strike-off action in London Gazette
|
28 July 2020 |
|
LIQ14 - N/A
|
28 April 2020 |
|
LIQ03 - N/A
|
21 August 2019 |
|
LIQ03 - N/A
|
06 September 2018 |
|
NDISC - N/A
|
08 August 2017 |
|
NDISC - N/A
|
08 August 2017 |
|
NDISC - N/A
|
08 August 2017 |
|
NDISC - N/A
|
01 August 2017 |
|
RESOLUTIONS - N/A
|
17 July 2017 |
|
LIQ02 - N/A
|
17 July 2017 |
|
AD01 - Change of registered office address
|
17 July 2017 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
06 July 2017 |
|
AA - Annual Accounts
|
26 April 2017 |
|
CS01 - N/A
|
26 April 2017 |
|
AR01 - Annual Return
|
20 May 2016 |
|
AA - Annual Accounts
|
20 April 2016 |
|
AA - Annual Accounts
|
28 April 2015 |
|
AR01 - Annual Return
|
08 April 2015 |
|
AA - Annual Accounts
|
30 April 2014 |
|
AR01 - Annual Return
|
10 April 2014 |
|
CH01 - Change of particulars for director
|
10 April 2014 |
|
AR01 - Annual Return
|
13 May 2013 |
|
AA - Annual Accounts
|
29 April 2013 |
|
MG01 - Particulars of a mortgage or charge
|
12 January 2013 |
|
DISS40 - Notice of striking-off action discontinued
|
25 August 2012 |
|
AR01 - Annual Return
|
22 August 2012 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
07 August 2012 |
|
AA - Annual Accounts
|
18 January 2012 |
|
DISS40 - Notice of striking-off action discontinued
|
21 September 2011 |
|
TM01 - Termination of appointment of director
|
26 July 2011 |
|
AR01 - Annual Return
|
14 April 2011 |
|
AA - Annual Accounts
|
08 April 2011 |
|
AA - Annual Accounts
|
28 April 2010 |
|
AR01 - Annual Return
|
19 April 2010 |
|
CH01 - Change of particulars for director
|
19 April 2010 |
|
CH01 - Change of particulars for director
|
19 April 2010 |
|
DISS40 - Notice of striking-off action discontinued
|
01 September 2009 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
01 September 2009 |
|
AA - Annual Accounts
|
29 August 2009 |
|
363a - Annual Return
|
22 May 2009 |
|
CERTNM - Change of name certificate
|
18 October 2008 |
|
CERTNM - Change of name certificate
|
03 October 2008 |
|
363a - Annual Return
|
28 August 2008 |
|
AA - Annual Accounts
|
07 February 2008 |
|
288a - Notice of appointment of directors or secretaries
|
19 November 2007 |
|
288b - Notice of resignation of directors or secretaries
|
15 October 2007 |
|
363s - Annual Return
|
09 May 2007 |
|
225 - Change of Accounting Reference Date
|
16 April 2007 |
|
288a - Notice of appointment of directors or secretaries
|
14 June 2006 |
|
288a - Notice of appointment of directors or secretaries
|
14 June 2006 |
|
288a - Notice of appointment of directors or secretaries
|
14 June 2006 |
|
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form
|
30 May 2006 |
|
288b - Notice of resignation of directors or secretaries
|
30 May 2006 |
|
288b - Notice of resignation of directors or secretaries
|
30 May 2006 |
|
NEWINC - New incorporation documents
|
07 April 2006 |
|