| 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 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
| 31 Oct 2017 | L64.07 | Completion of winding up | |
| 08 Dec 2016 | COCOMP | Order of court to wind up | |
| 18 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
| 04 Feb 2016 | MR01 | Registration of charge 080915300001, created on 29 January 2016 | |
| 12 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
| 11 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
| 08 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
| 08 Jul 2015 | TM01 | Termination of appointment of Deborah Higgins as a director on 9 June 2015 | |
| 08 Jul 2015 | TM02 | Termination of appointment of Deborah Higgins as a secretary on 9 June 2015 | |
| 09 Jun 2015 | TM02 | Termination of appointment of Deborah Higgins as a secretary on 9 June 2015 | |
| 09 Jun 2015 | TM01 | Termination of appointment of Deborah Higgins as a director on 9 June 2015 | |
| 02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 29 Aug 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
| 28 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
| 21 Oct 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
| 21 Oct 2013 | CH01 | Director's details changed for Mr Barry Hogan on 16 June 2013 | |
| 21 Oct 2013 | CH01 | Director's details changed for Ms Deborah Higgins on 16 June 2013 | |
| 21 Oct 2013 | CH03 | Secretary's details changed for Ms Deborah Higgins on 16 June 2013 | |
| 31 May 2012 | NEWINC | Incorporation |