|
|
23 Apr 2019
|
23 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Jan 2019
|
23 Jan 2019
Application to strike the company off the register
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 30 March 2018 with no updates
|
|
|
04 Jan 2018
|
04 Jan 2018
Director's details changed for Mrs Julia Frances Howard on 3 January 2018
|
|
|
03 Jan 2018
|
03 Jan 2018
Change of details for Mrs Julia Frances Howard as a person with significant control on 3 January 2018
|
|
|
22 May 2017
|
22 May 2017
Confirmation statement made on 30 March 2017 with updates
|
|
|
24 May 2016
|
24 May 2016
Registered office address changed from Flat 84 County Hall 5 Chicheley Street London SE1 7PN to The Estate Office Burwarton House Burwarton Bridgnorth Shropshire WV16 6QQ on 24 May 2016
|
|
|
11 May 2016
|
11 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
|
|
|
02 Apr 2016
|
02 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
05 Jun 2015
|
05 Jun 2015
Annual return made up to 30 March 2015 with full list of shareholders
|
|
|
09 Apr 2014
|
09 Apr 2014
Annual return made up to 30 March 2014 with full list of shareholders
|
|
|
17 Apr 2013
|
17 Apr 2013
Annual return made up to 30 March 2013 with full list of shareholders
|
|
|
03 Apr 2013
|
03 Apr 2013
Compulsory strike-off action has been discontinued
|
|
|
02 Apr 2013
|
02 Apr 2013
First Gazette notice for compulsory strike-off
|
|
|
29 May 2012
|
29 May 2012
Annual return made up to 30 March 2012 with full list of shareholders
|