Full Company Report |
Includes
|
Last balance sheet date | 2013-03-31 | |
---|---|---|
Cash in hand | £302 | 0% |
Net Worth | £-10,465 | 0% |
Liabilities | £4,363 | 0% |
Fixed Assets | £2,616 | 0% |
Trade Debtors | £362 | 0% |
Total assets | £36,773 | 0% |
Shareholder's funds | £8,987 | 0% |
Total liabilities | £4,363 | 0% |
Company type | Private Limited Company, Dissolved |
---|---|
Company Number | 08159622 |
Record last updated | Thursday, January 18, 2018 10:34:44 PM UTC |
Official Address | Icknield Court Back Street Wendover Aylesbury Buckinghamshire England Hp226eb There are 25 companies registered at this street |
Locality | Wendover |
Region | England |
Postal Code | HP226EB |
Sector | Retail sale via mail order houses or via Internet |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Dec 8, 2015 | Second notification of strike-off action in london gazette | |
Registry | Aug 25, 2015 | First notification of strike - off in london gazette | |
Registry | Aug 17, 2015 | Striking off application by a company | |
Financials | Mar 19, 2015 | Annual accounts | |
Registry | Feb 2, 2015 | Change of particulars for director | |
Registry | Jan 19, 2015 | Change of registered office address | |
Registry | Dec 4, 2014 | Annual return | |
Registry | Nov 26, 2014 | Notice of striking-off action discontinued | |
Registry | Nov 25, 2014 | First notification of strike-off action in london gazette | |
Financials | Jan 31, 2014 | Annual accounts | |
Registry | Oct 9, 2013 | Annual return | |
Registry | Oct 8, 2012 | Change of name certificate | |
Registry | Oct 8, 2012 | Notice of change of name nm01 - resolution | |
Registry | Oct 8, 2012 | Company name change | |
Registry | Sep 7, 2012 | Return of allotment of shares | |
Registry | Aug 31, 2012 | Change of accounting reference date | |
Registry | Jul 27, 2012 | Appointment of a woman as Director |