|
|
31 Dec 2019
|
31 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Nov 2019
|
09 Nov 2019
Voluntary strike-off action has been suspended
|
|
|
15 Oct 2019
|
15 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
07 Oct 2019
|
07 Oct 2019
Application to strike the company off the register
|
|
|
03 Oct 2019
|
03 Oct 2019
Confirmation statement made on 30 September 2019 with no updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Confirmation statement made on 30 September 2018 with updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Notification of Adriana Stirling as a person with significant control on 1 October 2017
|
|
|
25 Oct 2018
|
25 Oct 2018
Cessation of Marie Therese Stirling as a person with significant control on 1 October 2017
|
|
|
04 Oct 2017
|
04 Oct 2017
Confirmation statement made on 30 September 2017 with no updates
|
|
|
10 Jan 2017
|
10 Jan 2017
Registered office address changed from 75 Park Lane Croydon CR9 1XS England to 75 Park Lane Croydon CR9 1XS on 10 January 2017
|
|
|
10 Jan 2017
|
10 Jan 2017
Registered office address changed from 162 Main Road Danbury Chelmsford CM3 4DT to 75 Park Lane Croydon CR9 1XS on 10 January 2017
|
|
|
10 Jan 2017
|
10 Jan 2017
Termination of appointment of Kac Services Limited as a secretary on 31 December 2016
|
|
|
06 Oct 2016
|
06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
17 Mar 2016
|
17 Mar 2016
Resolutions
|
|
|
15 Mar 2016
|
15 Mar 2016
Resolutions
|
|
|
05 Jan 2016
|
05 Jan 2016
Appointment of Kac Services Limited as a secretary on 1 January 2016
|
|
|
05 Jan 2016
|
05 Jan 2016
Termination of appointment of Karen Ann Clark as a secretary on 31 December 2015
|
|
|
11 Dec 2015
|
11 Dec 2015
Secretary's details changed for Miss Karen Ann Clark on 1 April 2015
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
|
|
|
28 Aug 2015
|
28 Aug 2015
Termination of appointment of Alfred Patrick Stirling as a director on 17 August 2015
|