|
|
06 Nov 2018
|
06 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Aug 2018
|
21 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
13 Aug 2018
|
13 Aug 2018
Application to strike the company off the register
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 26 January 2018 with no updates
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
30 Jan 2016
|
30 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
|
|
|
30 Jan 2016
|
30 Jan 2016
Register inspection address has been changed from C/O Proactive Selection 41 Stevensons Road Longstanton Cambridge Cambridgeshire CB24 3GY United Kingdom to 81 Covent Garden Willingham Cambridge CB24 5GD
|
|
|
30 Jan 2016
|
30 Jan 2016
Director's details changed for Mr Bahman Farzad on 23 August 2014
|
|
|
02 May 2015
|
02 May 2015
Registered office address changed from 41 Stevensons Road Longstanton Cambridge Cambridgeshire CB24 3GY to 81 Covent Garden Willingham Cambridge CB24 5GD on 2 May 2015
|
|
|
13 Feb 2015
|
13 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
|
|
|
01 May 2014
|
01 May 2014
Annual return made up to 26 January 2014 with full list of shareholders
|
|
|
01 May 2014
|
01 May 2014
Registered office address changed from 23 High Path Road Guildford Surrey GU1 2QG on 1 May 2014
|
|
|
17 May 2013
|
17 May 2013
Annual return made up to 26 January 2013 with full list of shareholders
|
|
|
10 Jul 2012
|
10 Jul 2012
Compulsory strike-off action has been discontinued
|
|
|
09 Jul 2012
|
09 Jul 2012
Annual return made up to 26 January 2012 with full list of shareholders
|
|
|
07 Jul 2012
|
07 Jul 2012
Director's details changed for Bahman Farzad on 7 July 2012
|
|
|
07 Jul 2012
|
07 Jul 2012
Register inspection address has been changed
|
|
|
22 May 2012
|
22 May 2012
First Gazette notice for compulsory strike-off
|
|
|
08 Mar 2012
|
08 Mar 2012
Termination of appointment of Rothman Pantall (Sutton) Ltd as a secretary
|