|
|
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
|
|
|
17 Aug 2017
|
17 Aug 2017
Application to strike the company off the register
|
|
|
11 Jan 2017
|
11 Jan 2017
Termination of appointment of Catherine Mary Levell as a director on 2 December 2016
|
|
|
11 Jan 2017
|
11 Jan 2017
Termination of appointment of Catherine Mary Levell as a secretary on 2 December 2016
|
|
|
05 Jan 2017
|
05 Jan 2017
Resolutions
|
|
|
20 Dec 2016
|
20 Dec 2016
Previous accounting period shortened from 31 December 2016 to 30 September 2016
|
|
|
14 Dec 2016
|
14 Dec 2016
Registered office address changed from Tim O' Brien Aca the Green Datchet Slough SL3 9AS England to Alpha House 9-11 Alexandra Road Farnborough Hampshire GU14 6BU on 14 December 2016
|
|
|
06 Dec 2016
|
06 Dec 2016
Registration of charge 038217940001, created on 2 December 2016
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
|
|
|
16 Aug 2016
|
16 Aug 2016
Confirmation statement made on 9 August 2016 with updates
|
|
|
08 Aug 2016
|
08 Aug 2016
Registered office address changed from 16 Horton Road Datchet Slough Berkshire SL3 9ER to Tim O' Brien Aca the Green Datchet Slough SL3 9AS on 8 August 2016
|
|
|
10 Aug 2015
|
10 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
|
|
|
02 Feb 2015
|
02 Feb 2015
Previous accounting period extended from 31 August 2014 to 31 December 2014
|
|
|
11 Aug 2014
|
11 Aug 2014
Annual return made up to 9 August 2014 with full list of shareholders
|
|
|
04 Apr 2014
|
04 Apr 2014
Appointment of Mrs Catherine Mary Levell as a director
|
|
|
12 Aug 2013
|
12 Aug 2013
Annual return made up to 9 August 2013 with full list of shareholders
|
|
|
09 Aug 2012
|
09 Aug 2012
Annual return made up to 9 August 2012 with full list of shareholders
|
|
|
09 Aug 2011
|
09 Aug 2011
Annual return made up to 9 August 2011 with full list of shareholders
|