|
|
29 Jul 2016
|
29 Jul 2016
Final Gazette dissolved following liquidation
|
|
|
29 Apr 2016
|
29 Apr 2016
Return of final meeting in a Members' voluntary winding up
|
|
|
20 Oct 2015
|
20 Oct 2015
Registered office address changed from Manor Royal Crawley West Sussex RH10 9LW to 15 Canada Square London E14 5GL on 20 October 2015
|
|
|
15 Oct 2015
|
15 Oct 2015
Declaration of solvency
|
|
|
15 Oct 2015
|
15 Oct 2015
Appointment of a voluntary liquidator
|
|
|
15 Oct 2015
|
15 Oct 2015
Resolutions
|
|
|
29 Jan 2015
|
29 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
|
|
|
14 Nov 2014
|
14 Nov 2014
Auditor's resignation
|
|
|
11 Nov 2014
|
11 Nov 2014
Auditor's resignation
|
|
|
15 Jul 2014
|
15 Jul 2014
Appointment of Neil Anthony Lavender Jones as a director on 1 July 2014
|
|
|
11 Jul 2014
|
11 Jul 2014
Appointment of Sally Suzanne Patrick as a secretary
|
|
|
11 Jul 2014
|
11 Jul 2014
Termination of appointment of Finbarr Crowley as a director
|
|
|
11 Jul 2014
|
11 Jul 2014
Termination of appointment of Sarah Larkins as a secretary
|
|
|
15 Apr 2014
|
15 Apr 2014
Director's details changed for Gareth Valentine Harte on 9 April 2014
|
|
|
04 Apr 2014
|
04 Apr 2014
Satisfaction of charge 2 in full
|
|
|
05 Feb 2014
|
05 Feb 2014
Annual return made up to 26 January 2014 with full list of shareholders
|
|
|
03 Feb 2014
|
03 Feb 2014
Appointment of Alex Jan Christiaan Bongaerts as a director
|
|
|
30 Jan 2014
|
30 Jan 2014
Termination of appointment of Michael Anscombe as a secretary
|
|
|
08 Jan 2014
|
08 Jan 2014
Appointment of Gareth Valentine Harte as a director
|
|
|
02 Jan 2014
|
02 Jan 2014
Termination of appointment of David Smith as a director
|
|
|
08 Mar 2013
|
08 Mar 2013
Appointment of Finbarr Peter Crowley as a director
|
|
|
04 Mar 2013
|
04 Mar 2013
Termination of appointment of Matthew Taylor as a director
|
|
|
28 Jan 2013
|
28 Jan 2013
Annual return made up to 26 January 2013 with full list of shareholders
|