|
|
14 Nov 2017
|
14 Nov 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Aug 2017
|
29 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
22 Aug 2017
|
22 Aug 2017
Application to strike the company off the register
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Director's details changed for Mr Alan Smith on 3 February 2017
|
|
|
01 Jun 2016
|
01 Jun 2016
Registered office address changed from 3rd Floor 9 Saint Clare Street London EC3N 1LQ to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE on 1 June 2016
|
|
|
06 Feb 2016
|
06 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
|
|
|
27 Jan 2015
|
27 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
|
|
|
27 Jan 2014
|
27 Jan 2014
Annual return made up to 26 January 2014 with full list of shareholders
|
|
|
11 Apr 2013
|
11 Apr 2013
Annual return made up to 26 January 2013 with full list of shareholders
|
|
|
08 Feb 2012
|
08 Feb 2012
Annual return made up to 26 January 2012 with full list of shareholders
|
|
|
08 Feb 2012
|
08 Feb 2012
Director's details changed for Alan Smith on 26 January 2012
|
|
|
01 Feb 2011
|
01 Feb 2011
Annual return made up to 26 January 2011 with full list of shareholders
|
|
|
02 Feb 2010
|
02 Feb 2010
Annual return made up to 26 January 2010 with full list of shareholders
|
|
|
27 Jan 2010
|
27 Jan 2010
Director's details changed for Alan Smith on 27 January 2010
|
|
|
27 Jan 2010
|
27 Jan 2010
Secretary's details changed for Mrs Patricia Joan Hannam on 27 January 2010
|
|
|
27 Jan 2010
|
27 Jan 2010
Director's details changed for Mr David Raymond Jewell on 27 January 2010
|
|
|
27 Jan 2010
|
27 Jan 2010
Director's details changed for Nicholas Beresford Readings on 27 January 2010
|