|
|
04 Sep 2018
|
04 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jun 2018
|
19 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
07 Jun 2018
|
07 Jun 2018
Application to strike the company off the register
|
|
|
15 Sep 2017
|
15 Sep 2017
Confirmation statement made on 14 September 2017 with no updates
|
|
|
01 Jun 2017
|
01 Jun 2017
Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 8 Upper Park Road Bromley BR1 3HT on 1 June 2017
|
|
|
27 Sep 2016
|
27 Sep 2016
Confirmation statement made on 14 September 2016 with updates
|
|
|
18 Sep 2015
|
18 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
|
|
|
18 Sep 2015
|
18 Sep 2015
Director's details changed for Mr David William Edward Shadbolt on 14 September 2015
|
|
|
18 Sep 2015
|
18 Sep 2015
Secretary's details changed for Ms Anna Joan Shadbolt on 14 September 2015
|
|
|
24 Sep 2014
|
24 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
|
|
|
10 Oct 2013
|
10 Oct 2013
Annual return made up to 14 September 2013 with full list of shareholders
|
|
|
04 Oct 2012
|
04 Oct 2012
Annual return made up to 14 September 2012 with full list of shareholders
|
|
|
02 Nov 2011
|
02 Nov 2011
Annual return made up to 14 September 2011 with full list of shareholders
|
|
|
26 Oct 2010
|
26 Oct 2010
Annual return made up to 14 September 2010 with full list of shareholders
|
|
|
26 Oct 2010
|
26 Oct 2010
Director's details changed for David Shadbolt on 14 September 2010
|
|
|
26 Oct 2010
|
26 Oct 2010
Secretary's details changed for Anna Joan Shadbolt on 14 September 2010
|