|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Aug 2022
|
23 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Aug 2022
|
15 Aug 2022
Application to strike the company off the register
|
|
|
10 Mar 2022
|
10 Mar 2022
Confirmation statement made on 10 March 2022 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 10 March 2021 with no updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Appointment of Mr Patrick Flannery Walker as a director on 19 March 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 10 March 2020 with no updates
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 10 March 2019 with no updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Registered office address changed from Navigator House 60 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DB to West Bank 10 Seymour Road Hampton Wick Kingston upon Thames Surrey KT1 4HW on 20 February 2019
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 10 March 2018 with no updates
|
|
|
10 Mar 2017
|
10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
|
|
|
03 Feb 2017
|
03 Feb 2017
Termination of appointment of Thomasina Ann Walker as a director on 31 January 2017
|
|
|
03 Feb 2017
|
03 Feb 2017
Termination of appointment of Thomasina Ann Walker as a secretary on 31 January 2017
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
|
|
|
15 May 2015
|
15 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
|
|
|
27 May 2014
|
27 May 2014
Annual return made up to 14 May 2014 with full list of shareholders
|