|
|
07 Feb 2017
|
07 Feb 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Nov 2016
|
22 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
10 Nov 2016
|
10 Nov 2016
Application to strike the company off the register
|
|
|
22 Aug 2016
|
22 Aug 2016
Termination of appointment of Robert Stanley Wilson as a director on 22 August 2016
|
|
|
28 Feb 2016
|
28 Feb 2016
Registered office address changed from 20 Rayburn Road Hornchurch Essex RM11 3AP to Underhill Linden Gardens Tunbridge Wells Kent TN2 5QU on 28 February 2016
|
|
|
04 Dec 2015
|
04 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
|
|
|
30 Nov 2014
|
30 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
|
|
|
25 Nov 2013
|
25 Nov 2013
Annual return made up to 8 November 2013 with full list of shareholders
|
|
|
04 Dec 2012
|
04 Dec 2012
Annual return made up to 8 November 2012 with full list of shareholders
|
|
|
15 Nov 2011
|
15 Nov 2011
Annual return made up to 8 November 2011 with full list of shareholders
|
|
|
18 Nov 2010
|
18 Nov 2010
Annual return made up to 8 November 2010 with full list of shareholders
|
|
|
26 Nov 2009
|
26 Nov 2009
Annual return made up to 8 November 2009 with full list of shareholders
|
|
|
26 Nov 2009
|
26 Nov 2009
Director's details changed for Robert Stanley Wilson on 26 November 2009
|
|
|
26 Nov 2009
|
26 Nov 2009
Director's details changed for Jamie Robert Wilson on 26 November 2009
|
|
|
02 Dec 2008
|
02 Dec 2008
Return made up to 08/11/08; full list of members
|
|
|
26 Nov 2007
|
26 Nov 2007
Return made up to 08/11/07; full list of members
|