Fakenham
Norfolk
NR21 9EZ
Registered Address | 12 Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2019 | Application to strike the company off the register (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
17 August 2018 | Previous accounting period shortened from 30 November 2018 to 31 July 2018 (1 page) |
7 June 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 April 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Statement of capital following an allotment of shares on 6 April 2015
|
11 April 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Statement of capital following an allotment of shares on 6 April 2015
|
15 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
31 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Paul Christopher Nelson on 4 December 2013 (2 pages) |
16 December 2014 | Director's details changed for Mr Paul Christopher Nelson on 4 December 2013 (2 pages) |
16 December 2014 | Director's details changed for Mr Paul Christopher Nelson on 4 December 2013 (2 pages) |
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
8 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
27 December 2013 | Current accounting period shortened from 31 December 2014 to 30 November 2014 (3 pages) |
27 December 2013 | Current accounting period shortened from 31 December 2014 to 30 November 2014 (3 pages) |
4 December 2013 | Incorporation
|
4 December 2013 | Incorporation
|
4 December 2013 | Incorporation
|