|
|
29 Nov 2016
|
29 Nov 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Sep 2016
|
13 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
23 Jun 2015
|
23 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
|
|
|
08 Jul 2014
|
08 Jul 2014
Termination of appointment of Robert Drury as a director
|
|
|
03 Jul 2014
|
03 Jul 2014
Appointment of Mr Brian Alfred Corthine as a director
|
|
|
03 Jul 2014
|
03 Jul 2014
Registered office address changed from 8 West Mills Yard Newbury Berkshire RG14 5LP on 3 July 2014
|
|
|
27 Jun 2014
|
27 Jun 2014
Annual return made up to 20 June 2014 with full list of shareholders
|
|
|
27 Jun 2014
|
27 Jun 2014
Termination of appointment of Ann Drury as a director
|
|
|
27 Jun 2014
|
27 Jun 2014
Termination of appointment of Ann Drury as a director
|
|
|
27 Jun 2014
|
27 Jun 2014
Termination of appointment of Robert Drury as a secretary
|
|
|
18 Apr 2014
|
18 Apr 2014
Appointment of Mr Robert Thomas Drury as a secretary
|
|
|
18 Apr 2014
|
18 Apr 2014
Appointment of Mrs Ann Drury as a director
|
|
|
18 Apr 2014
|
18 Apr 2014
Appointment of Mr Robert Thomas Drury as a director
|
|
|
18 Apr 2014
|
18 Apr 2014
Termination of appointment of Brian Corthine as a director
|
|
|
18 Apr 2014
|
18 Apr 2014
Termination of appointment of Brian Corthine as a secretary
|
|
|
17 Apr 2014
|
17 Apr 2014
Registered office address changed from Unit 2 Temple Place 247 the Broadway London SW19 1SD United Kingdom on 17 April 2014
|
|
|
01 Jul 2013
|
01 Jul 2013
Annual return made up to 20 June 2013 with full list of shareholders
|
|
|
19 Sep 2012
|
19 Sep 2012
Registered office address changed from Unit 2 Temple Place 247 Broadway London SW19 1SE England on 19 September 2012
|
|
|
03 Sep 2012
|
03 Sep 2012
Registered office address changed from Toynbee House 92-94 Toynbee Rd London SW20 8SL on 3 September 2012
|
|
|
15 Jul 2012
|
15 Jul 2012
Annual return made up to 20 June 2012 with full list of shareholders
|