Date | Description |
2023-03-10 |
update statutory_documents DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 09/01/2028: DEFER TO 09/01/2028 |
2023-03-10 |
update statutory_documents NOTICE OF COMPLETION OF WINDING UP |
2015-08-07 |
update company_status Active => Liquidation |
2015-07-13 |
update statutory_documents ORDER OF COURT TO WIND UP |
2014-12-07 |
update returns_last_madeup_date 2013-10-22 => 2014-10-22 |
2014-12-07 |
update returns_next_due_date 2014-11-19 => 2015-11-19 |
2014-11-19 |
update statutory_documents 22/10/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-07-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-06-10 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-22 => 2013-10-22 |
2013-11-07 |
update returns_next_due_date 2013-11-19 => 2014-11-19 |
2013-10-24 |
update statutory_documents 22/10/13 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2011-10-22 => 2012-10-22 |
2013-06-25 |
update returns_next_due_date 2012-11-19 => 2013-11-19 |
2013-06-24 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-04-22 |
update statutory_documents 22/10/12 FULL LIST |
2013-01-18 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-07-18 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-06-01 |
update statutory_documents DIRECTOR APPOINTED MRS JANE BAINES |
2012-01-23 |
update statutory_documents 22/10/11 FULL LIST |
2012-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODGSON / 21/04/2010 |
2012-01-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE NATALIE BAINES / 21/04/2010 |
2011-08-31 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-01-21 |
update statutory_documents 22/10/10 FULL LIST |
2011-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODGSON / 26/04/2010 |
2011-01-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAYNE BAINES / 26/04/2010 |
2010-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2010 FROM
3 CHURCHILL DRIVE
BROUGH WITH ST GILES
CATTERICK GARRISON
NORTH YORKSHIRE
DL9 4XR |
2010-09-29 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-03-03 |
update statutory_documents SECRETARY APPOINTED JAYNE BAINES |
2010-03-03 |
update statutory_documents 22/10/09 FULL LIST |
2009-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2009 FROM
BRIDGE HOUSE ALDBROUGH ST. JOHN
RICHMOND
DL11 7SU |
2008-10-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |