|
|
10 Jul 2018
|
10 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
23 May 2018
|
23 May 2018
Confirmation statement made on 7 May 2018 with no updates
|
|
|
24 Apr 2018
|
24 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
12 Apr 2018
|
12 Apr 2018
Application to strike the company off the register
|
|
|
25 May 2017
|
25 May 2017
Confirmation statement made on 7 May 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
|
|
|
07 May 2014
|
07 May 2014
Annual return made up to 7 May 2014 with full list of shareholders
|
|
|
11 Apr 2014
|
11 Apr 2014
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 11 April 2014
|
|
|
07 May 2013
|
07 May 2013
Annual return made up to 7 May 2013 with full list of shareholders
|
|
|
21 Mar 2013
|
21 Mar 2013
Registered office address changed from 27 Chapel Farm Mobile Home Park Guildford Road, Normandy Guildford Surrey GU3 2BB on 21 March 2013
|
|
|
20 Mar 2013
|
20 Mar 2013
Termination of appointment of Lisa Hawkins as a secretary
|
|
|
31 May 2012
|
31 May 2012
Annual return made up to 7 May 2012 with full list of shareholders
|
|
|
20 May 2011
|
20 May 2011
Annual return made up to 7 May 2011 with full list of shareholders
|
|
|
20 May 2010
|
20 May 2010
Annual return made up to 7 May 2010 with full list of shareholders
|
|
|
20 May 2010
|
20 May 2010
Director's details changed for Michael Peter Hawkins on 1 October 2009
|