DEVELOPMENT IN ACTION
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | Application to strike the company off the register |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-01-31 |
18/12/2318 December 2023 | Registered office address changed from 78 York Street London W1H 1DP to 35 Peel Close Hampton-in-Arden Solihull B92 0AL on 2023-12-18 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-09 with no updates |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-01-31 |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | Confirmation statement made on 2022-07-09 with no updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-01-31 |
28/10/2128 October 2021 | Termination of appointment of Snjezana Bokulic as a director on 2021-08-11 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
21/06/2121 June 2021 | Termination of appointment of Sarah Burns as a director on 2021-01-16 |
21/06/2121 June 2021 | Termination of appointment of Katy Noble as a director on 2021-01-16 |
17/04/2017 April 2020 | PREVEXT FROM 31/07/2019 TO 31/01/2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
28/10/1928 October 2019 | DIRECTOR APPOINTED MS KATY NOBLE |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ZAHRA ABBAS |
28/10/1928 October 2019 | DIRECTOR APPOINTED MS JOANNA ELLAMS |
07/04/197 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
28/04/1828 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
16/04/1816 April 2018 | APPOINTMENT TERMINATED, DIRECTOR EMILY LAURIE |
14/01/1814 January 2018 | DIRECTOR APPOINTED MR MARK ALEXANDER JOHN ABBOTT |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
12/01/1712 January 2017 | DIRECTOR APPOINTED MS EMILY LAURIE |
10/01/1710 January 2017 | APPOINTMENT TERMINATED, DIRECTOR SARAH HENDERSON |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
04/05/164 May 2016 | TERMINATE DIR APPOINTMENT |
04/05/164 May 2016 | 05/01/16 NO MEMBER LIST |
03/05/163 May 2016 | DISS40 (DISS40(SOAD)) |
02/05/162 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
05/04/165 April 2016 | FIRST GAZETTE |
18/01/1618 January 2016 | APPOINTMENT TERMINATED, DIRECTOR IAN SIMM |
17/08/1517 August 2015 | DIRECTOR APPOINTED MS SARAH BURNS |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
04/06/154 June 2015 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN HILL |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
13/02/1513 February 2015 | APPOINTMENT TERMINATED, DIRECTOR CARLY MORTIBOYS |
05/01/155 January 2015 | 05/01/15 NO MEMBER LIST |
05/01/155 January 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
02/10/142 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER HAWKINS |
15/08/1415 August 2014 | DIRECTOR APPOINTED MS ZAHRA ABBAS |
14/08/1414 August 2014 | DIRECTOR APPOINTED MR ANDREW MARK FRYER |
14/08/1414 August 2014 | DIRECTOR APPOINTED MS SARAH ELIZABETH HENDERSON |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/07/1430 July 2014 | 30/07/14 NO MEMBER LIST |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
08/08/138 August 2013 | 30/07/13 NO MEMBER LIST |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
17/03/1317 March 2013 | DIRECTOR APPOINTED MS KATHRYN ALEXANDRA HILL |
15/03/1315 March 2013 | APPOINTMENT TERMINATED, SECRETARY JOANNA TAYLOR |
30/11/1230 November 2012 | SAIL ADDRESS CREATED |
30/11/1230 November 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
09/10/129 October 2012 | ALTER ARTICLES 25/09/2012 |
30/07/1230 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company