|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jul 2020
|
21 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
10 Jul 2020
|
10 Jul 2020
Application to strike the company off the register
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 27 October 2019 with no updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Confirmation statement made on 27 October 2018 with no updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 27 October 2017 with no updates
|
|
|
03 Nov 2016
|
03 Nov 2016
Confirmation statement made on 27 October 2016 with updates
|
|
|
29 Apr 2016
|
29 Apr 2016
Resolutions
|
|
|
04 Nov 2015
|
04 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
|
|
|
07 Nov 2014
|
07 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
|
|
|
07 Nov 2014
|
07 Nov 2014
Director's details changed for Sean Patrick Gillies on 6 November 2014
|
|
|
18 Nov 2013
|
18 Nov 2013
Annual return made up to 27 October 2013 with full list of shareholders
|
|
|
04 Sep 2013
|
04 Sep 2013
Previous accounting period extended from 30 December 2012 to 29 June 2013
|
|
|
07 Nov 2012
|
07 Nov 2012
Registered office address changed from Aah Den House Maidenhead Road Windsor Berkshire SL4 5UB England on 7 November 2012
|
|
|
07 Nov 2012
|
07 Nov 2012
Annual return made up to 27 October 2012 with full list of shareholders
|
|
|
07 Nov 2012
|
07 Nov 2012
Director's details changed for Sean Patrick Gillies on 7 November 2012
|
|
|
13 Jun 2012
|
13 Jun 2012
Secretary's details changed for Mr Brian Gillies on 13 June 2012
|