|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 May 2020
|
26 May 2020
First Gazette notice for voluntary strike-off
|
|
|
18 May 2020
|
18 May 2020
Application to strike the company off the register
|
|
|
30 Sep 2019
|
30 Sep 2019
Confirmation statement made on 22 September 2019 with no updates
|
|
|
26 Oct 2018
|
26 Oct 2018
Notification of Bridget Leach as a person with significant control on 6 April 2016
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 22 September 2018 with no updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Notification of Michael Patrick Daly as a person with significant control on 6 April 2018
|
|
|
22 Sep 2017
|
22 Sep 2017
Confirmation statement made on 22 September 2017 with no updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 22 September 2016 with updates
|
|
|
22 Aug 2016
|
22 Aug 2016
Director's details changed for Mr Geoffrey Thurley on 22 August 2016
|
|
|
22 Aug 2016
|
22 Aug 2016
Director's details changed for Mr Geoffrey Thurley on 22 August 2016
|
|
|
22 Aug 2016
|
22 Aug 2016
Secretary's details changed for Mr Geoffrey Thurley on 22 August 2016
|
|
|
22 Aug 2016
|
22 Aug 2016
Satisfaction of charge 1 in full
|
|
|
29 Jul 2016
|
29 Jul 2016
Registered office address changed from C/O H a Hyatt & Co 4-5 King Street Richmond Surrey TW9 1nd to C/O Onslow Hall Little Green Richmond Surrey TW9 1QS on 29 July 2016
|
|
|
29 Sep 2015
|
29 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
|
|
|
20 Oct 2014
|
20 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
|
|
|
21 Oct 2013
|
21 Oct 2013
Annual return made up to 22 September 2013 with full list of shareholders
|
|
|
21 Oct 2013
|
21 Oct 2013
Director's details changed for Mr Michael Patrick Daly on 21 October 2012
|