|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Aug 2020
|
04 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
27 Jul 2020
|
27 Jul 2020
Application to strike the company off the register
|
|
|
12 Mar 2020
|
12 Mar 2020
Termination of appointment of Roger Leppard as a secretary on 3 March 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
05 Sep 2018
|
05 Sep 2018
Registered office address changed from C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF to 71 Queen Victoria Street London EC4V 4BE on 5 September 2018
|
|
|
04 Jan 2018
|
04 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
06 Jan 2017
|
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
07 Jan 2016
|
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
07 Oct 2015
|
07 Oct 2015
Termination of appointment of Mark Lee Lindsay Newbold as a director on 31 December 2014
|
|
|
14 Jul 2015
|
14 Jul 2015
Registered office address changed from 1st Floor 3 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF on 14 July 2015
|
|
|
08 Jan 2015
|
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
22 Jan 2014
|
22 Jan 2014
Annual return made up to 31 December 2013 with full list of shareholders
|
|
|
22 Jan 2014
|
22 Jan 2014
Registered office address changed from Lst Floor Lake End Court Taplow Road Taplow Berkshire SL6 0QJ England on 22 January 2014
|
|
|
16 Jan 2013
|
16 Jan 2013
Annual return made up to 31 December 2012 with full list of shareholders
|
|
|
16 Jan 2013
|
16 Jan 2013
Registered office address changed from Lst Floor 3 Lake End Court Taplow Road Taplow Berkshire SL6 0QJ England on 16 January 2013
|