|
|
10 Jul 2018
|
10 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Apr 2018
|
24 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
23 Apr 2018
|
23 Apr 2018
Registered office address changed from 26 Church Street Godalming Surrey GU7 1EW to Flat 232 Watermans Place 3 Wharf Approach Leeds LS1 4GQ on 23 April 2018
|
|
|
21 Apr 2018
|
21 Apr 2018
Confirmation statement made on 2 April 2018 with no updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Application to strike the company off the register
|
|
|
22 Apr 2017
|
22 Apr 2017
Confirmation statement made on 2 April 2017 with updates
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
|
|
|
18 Apr 2015
|
18 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
|
|
|
18 Apr 2015
|
18 Apr 2015
Registered office address changed from 26 Church Street Godalming Surrey GU7 1EW England to 26 Church Street Godalming Surrey GU7 1EW on 18 April 2015
|
|
|
18 Apr 2015
|
18 Apr 2015
Registered office address changed from 6 Riverside Millbrook Guildford Surrey GU1 3XD to 26 Church Street Godalming Surrey GU7 1EW on 18 April 2015
|
|
|
29 Apr 2014
|
29 Apr 2014
Annual return made up to 2 April 2014 with full list of shareholders
|
|
|
18 Apr 2013
|
18 Apr 2013
Annual return made up to 2 April 2013 with full list of shareholders
|
|
|
18 Apr 2013
|
18 Apr 2013
Director's details changed for Dr John Paul Drummond on 7 March 2013
|
|
|
18 Apr 2013
|
18 Apr 2013
Secretary's details changed for Julie Elizabeth Drummond on 7 March 2013
|
|
|
17 Mar 2013
|
17 Mar 2013
Registered office address changed from Aelred Ballfield Road Godalming Surrey GU7 2HE on 17 March 2013
|
|
|
10 Apr 2012
|
10 Apr 2012
Annual return made up to 2 April 2012 with full list of shareholders
|
|
|
19 Apr 2011
|
19 Apr 2011
Annual return made up to 2 April 2011 with full list of shareholders
|