|
|
24 Apr 2018
|
24 Apr 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Feb 2018
|
06 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
15 Dec 2016
|
15 Dec 2016
Confirmation statement made on 11 November 2016 with updates
|
|
|
20 Nov 2015
|
20 Nov 2015
Certificate of change of name
|
|
|
20 Nov 2015
|
20 Nov 2015
Change of name notice
|
|
|
11 Nov 2015
|
11 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
|
|
|
10 Nov 2015
|
10 Nov 2015
Termination of appointment of David Seres as a director on 6 November 2015
|
|
|
10 Nov 2015
|
10 Nov 2015
Termination of appointment of David Seres as a secretary on 6 November 2015
|
|
|
10 Nov 2015
|
10 Nov 2015
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Unit 7 Heathfield Industrial Estate Thornhill Road Cwmgwili Llanelli Dyfed SA14 6PT on 10 November 2015
|
|
|
10 Nov 2015
|
10 Nov 2015
Appointment of Miss Evette Thomas as a director on 4 November 2015
|
|
|
06 Nov 2015
|
06 Nov 2015
Satisfaction of charge 1 in full
|
|
|
30 Sep 2015
|
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
|
|
|
30 Sep 2014
|
30 Sep 2014
Annual return made up to 30 September 2014 with full list of shareholders
|
|
|
25 Oct 2013
|
25 Oct 2013
Annual return made up to 30 September 2013 with full list of shareholders
|
|
|
07 Nov 2012
|
07 Nov 2012
Annual return made up to 30 September 2012 with full list of shareholders
|
|
|
25 Oct 2011
|
25 Oct 2011
Annual return made up to 30 September 2011 with full list of shareholders
|
|
|
10 Nov 2010
|
10 Nov 2010
Annual return made up to 31 October 2010 with full list of shareholders
|
|
|
06 Mar 2010
|
06 Mar 2010
Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 6 March 2010
|