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) |
---|---|---|---|
31 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 23 April 2010 | |
24 Mar 2010 | AD01 | Registered office address changed from , Whittington House Alfred Place, London, WC1E 7EA on 24 March 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 23 April 2009 with full list of shareholders | |
21 Dec 2009 | AD01 | Registered office address changed from , 24 Glenfield Crescent, Southampton, SO18 4RH, United Kingdom on 21 December 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Mr Gary Robert Liddon on 25 November 2009 | |
21 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 2 January 2009
|
|
15 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2009 | 288a | Director appointed gareth noyce | |
21 Jul 2008 | 123 | Nc inc already adjusted 17/07/08 | |
21 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2008 | 122 | S-div | |
18 Jul 2008 | 288a | Director appointed william john george thomson | |
23 Apr 2008 | 288b | Appointment terminated secretary incorporate secretariat LIMITED | |
23 Apr 2008 | NEWINC | Incorporation |