|
|
25 Feb 2020
|
25 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
03 Dec 2019
|
03 Dec 2019
Application to strike the company off the register
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 7 February 2019 with no updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 7 February 2018 with no updates
|
|
|
10 Feb 2017
|
10 Feb 2017
Confirmation statement made on 7 February 2017 with updates
|
|
|
11 Aug 2016
|
11 Aug 2016
Registered office address changed from C/O North Street Garage 143 R/O 143 North Street Romford Essex RM1 1ED to 64 Lansdowne Road London E18 2BB on 11 August 2016
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
|
|
|
08 Feb 2016
|
08 Feb 2016
Termination of appointment of Michael Frederick Sullivan as a director on 1 October 2015
|
|
|
08 Feb 2016
|
08 Feb 2016
Termination of appointment of Susan Hibbitt as a secretary on 1 February 2016
|
|
|
08 Feb 2016
|
08 Feb 2016
Termination of appointment of Susan Hibbitt as a secretary on 1 February 2016
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 30 December 2015 with full list of shareholders
|
|
|
15 Jan 2015
|
15 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
|
|
|
02 Jan 2014
|
02 Jan 2014
Annual return made up to 30 December 2013 with full list of shareholders
|
|
|
16 Oct 2013
|
16 Oct 2013
Director's details changed for Mr Clive Hibbitt on 16 October 2013
|
|
|
16 Oct 2013
|
16 Oct 2013
Secretary's details changed for Susan Hibbitt on 16 October 2013
|
|
|
11 Jan 2013
|
11 Jan 2013
Annual return made up to 30 December 2012 with full list of shareholders
|
|
|
31 Jan 2012
|
31 Jan 2012
Annual return made up to 30 December 2011 with full list of shareholders
|