|
|
13 Jun 2017
|
13 Jun 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jul 2016
|
19 Jul 2016
Voluntary strike-off action has been suspended
|
|
|
31 May 2016
|
31 May 2016
First Gazette notice for voluntary strike-off
|
|
|
23 May 2016
|
23 May 2016
Application to strike the company off the register
|
|
|
31 Mar 2016
|
31 Mar 2016
Director's details changed for Mr Robert Bradshaw Nearn on 22 March 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
|
|
|
21 Dec 2015
|
21 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
|
|
|
16 Sep 2015
|
16 Sep 2015
Satisfaction of charge 5 in full
|
|
|
15 Aug 2015
|
15 Aug 2015
Satisfaction of charge 4 in full
|
|
|
04 Jun 2015
|
04 Jun 2015
Director's details changed for David Gordon Rees Gooding on 21 May 2015
|
|
|
20 Apr 2015
|
20 Apr 2015
Annual return made up to 1 March 2015 with full list of shareholders
|
|
|
05 Mar 2015
|
05 Mar 2015
Secretary's details changed for E L Services Limited on 10 February 2015
|
|
|
10 Feb 2015
|
10 Feb 2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015
|
|
|
02 Apr 2014
|
02 Apr 2014
Compulsory strike-off action has been discontinued
|
|
|
01 Apr 2014
|
01 Apr 2014
First Gazette notice for compulsory strike-off
|
|
|
28 Mar 2014
|
28 Mar 2014
Annual return made up to 1 March 2014 with full list of shareholders
|
|
|
26 Mar 2013
|
26 Mar 2013
Annual return made up to 1 March 2013 with full list of shareholders
|
|
|
02 Aug 2012
|
02 Aug 2012
Particulars of a mortgage or charge / charge no: 4
|
|
|
02 Aug 2012
|
02 Aug 2012
Particulars of a mortgage or charge / charge no: 5
|
|
|
25 Apr 2012
|
25 Apr 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
|
|
|
08 Mar 2012
|
08 Mar 2012
Annual return made up to 1 March 2012 with full list of shareholders
|