|
|
03 Mar 2020
|
03 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Dec 2019
|
17 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
05 Dec 2019
|
05 Dec 2019
Application to strike the company off the register
|
|
|
02 Oct 2018
|
02 Oct 2018
Confirmation statement made on 19 September 2018 with no updates
|
|
|
01 May 2018
|
01 May 2018
Current accounting period extended from 31 December 2017 to 30 June 2018
|
|
|
04 Oct 2017
|
04 Oct 2017
Confirmation statement made on 19 September 2017 with no updates
|
|
|
23 Sep 2016
|
23 Sep 2016
Confirmation statement made on 19 September 2016 with updates
|
|
|
16 Oct 2015
|
16 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
|
|
|
21 Feb 2015
|
21 Feb 2015
Compulsory strike-off action has been discontinued
|
|
|
14 Feb 2015
|
14 Feb 2015
Compulsory strike-off action has been suspended
|
|
|
03 Feb 2015
|
03 Feb 2015
First Gazette notice for compulsory strike-off
|
|
|
12 Dec 2014
|
12 Dec 2014
Termination of appointment of Christopher Roger Carter as a secretary on 10 December 2014
|
|
|
22 Sep 2014
|
22 Sep 2014
Annual return made up to 19 September 2014 with full list of shareholders
|
|
|
29 Oct 2013
|
29 Oct 2013
Annual return made up to 19 September 2013 with full list of shareholders
|
|
|
08 May 2013
|
08 May 2013
Registration of charge 034365650001
|
|
|
30 Nov 2012
|
30 Nov 2012
Second filing of AR01 previously delivered to Companies House made up to 19 September 2012
|
|
|
15 Oct 2012
|
15 Oct 2012
Annual return made up to 19 September 2012 with full list of shareholders
|