|
|
31 Jan 2017
|
31 Jan 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Nov 2016
|
15 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
07 Nov 2016
|
07 Nov 2016
Application to strike the company off the register
|
|
|
13 Jul 2016
|
13 Jul 2016
Previous accounting period extended from 28 February 2016 to 31 March 2016
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
|
|
|
02 Mar 2015
|
02 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
|
|
|
03 Mar 2014
|
03 Mar 2014
Annual return made up to 19 February 2014 with full list of shareholders
|
|
|
03 Mar 2014
|
03 Mar 2014
Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 3 March 2014
|
|
|
03 Mar 2014
|
03 Mar 2014
Secretary's details changed for Trent Nominees Limited on 1 February 2014
|
|
|
04 Mar 2013
|
04 Mar 2013
Annual return made up to 19 February 2013 with full list of shareholders
|
|
|
27 Feb 2012
|
27 Feb 2012
Annual return made up to 19 February 2012 with full list of shareholders
|
|
|
07 Mar 2011
|
07 Mar 2011
Annual return made up to 19 February 2011 with full list of shareholders
|
|
|
07 Mar 2011
|
07 Mar 2011
Director's details changed for Mr John Edward Roberts on 19 February 2011
|
|
|
24 Feb 2010
|
24 Feb 2010
Annual return made up to 19 February 2010 with full list of shareholders
|
|
|
23 Feb 2010
|
23 Feb 2010
Director's details changed for John Edward Roberts on 19 February 2010
|
|
|
23 Feb 2010
|
23 Feb 2010
Secretary's details changed for Trent Nominees Limited on 19 February 2010
|
|
|
25 Feb 2009
|
25 Feb 2009
Return made up to 19/02/09; full list of members
|