N/A

07560064
UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE BEXLEY KENT DA5 1LU

Documents

Documents
Date Category Description Pages
01 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
16 Aug 2016 gazette Gazette Notice Voluntary 1 Buy now
09 Aug 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jul 2016 accounts Annual Accounts 9 Buy now
13 Apr 2016 officers Change of particulars for director (Mr Wayne Everitt) 2 Buy now
06 Apr 2016 annual-return Annual Return 5 Buy now
06 Apr 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Feb 2016 address Move Registers To Sail Company With New Address 1 Buy now
16 Nov 2015 accounts Annual Accounts 9 Buy now
18 Mar 2015 annual-return Annual Return 4 Buy now
03 Jul 2014 accounts Annual Accounts 9 Buy now
02 Apr 2014 annual-return Annual Return 4 Buy now
05 Jun 2013 accounts Annual Accounts 11 Buy now
22 Apr 2013 annual-return Annual Return 4 Buy now
12 Oct 2012 accounts Annual Accounts 14 Buy now
13 Mar 2012 annual-return Annual Return 4 Buy now
13 Mar 2012 address Change Sail Address Company 1 Buy now
01 Dec 2011 capital Return of Allotment of shares 4 Buy now
25 Mar 2011 officers Appointment of director (Wayne Everitt) 3 Buy now
25 Mar 2011 capital Return of Allotment of shares 4 Buy now
25 Mar 2011 officers Appointment of corporate secretary (Pomfrey Accountants Ltd) 3 Buy now
11 Mar 2011 officers Termination of appointment of director (Ela Shah) 1 Buy now
10 Mar 2011 incorporation Incorporation Company 7 Buy now