|
|
14 Aug 2018
|
14 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
29 May 2018
|
29 May 2018
First Gazette notice for voluntary strike-off
|
|
|
17 May 2018
|
17 May 2018
Application to strike the company off the register
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 11 April 2018 with no updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 11 April 2017 with updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Director's details changed for Claire Watson on 19 April 2017
|
|
|
19 Apr 2017
|
19 Apr 2017
Director's details changed for Claire Watson on 19 April 2017
|
|
|
19 Apr 2017
|
19 Apr 2017
Secretary's details changed for Martyn Paul May on 19 April 2017
|
|
|
12 Apr 2016
|
12 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
|
|
|
29 Apr 2014
|
29 Apr 2014
Annual return made up to 11 April 2014 with full list of shareholders
|
|
|
30 Jul 2013
|
30 Jul 2013
Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 30 July 2013
|
|
|
15 Apr 2013
|
15 Apr 2013
Annual return made up to 11 April 2013 with full list of shareholders
|
|
|
16 Apr 2012
|
16 Apr 2012
Annual return made up to 11 April 2012 with full list of shareholders
|
|
|
19 Apr 2011
|
19 Apr 2011
Annual return made up to 11 April 2011 with full list of shareholders
|
|
|
30 Apr 2010
|
30 Apr 2010
Appointment of Martyn Paul May as a secretary
|