|
|
27 Nov 2018
|
27 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Sep 2018
|
11 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
30 Aug 2018
|
30 Aug 2018
Application to strike the company off the register
|
|
|
16 Feb 2018
|
16 Feb 2018
Registered office address changed from C/O David Herbert Limited Suite J, First Floor Market House Business Centre 2 Marlborough Road Swindon SN3 1QY to 12 Radcot Close Nine Elms Swindon Wiltshire SN5 5UY on 16 February 2018
|
|
|
07 Dec 2017
|
07 Dec 2017
Confirmation statement made on 10 November 2017 with no updates
|
|
|
08 Dec 2016
|
08 Dec 2016
Confirmation statement made on 7 December 2016 with updates
|
|
|
10 Dec 2015
|
10 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
|
|
|
16 Feb 2015
|
16 Feb 2015
Registered office address changed from David Herbert Limited Regus Centre Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR to C/O David Herbert Limited Suite J, First Floor Market House Business Centre 2 Marlborough Road Swindon SN3 1QY on 16 February 2015
|
|
|
08 Dec 2014
|
08 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
|
|
|
09 Dec 2013
|
09 Dec 2013
Annual return made up to 7 December 2013 with full list of shareholders
|
|
|
11 Dec 2012
|
11 Dec 2012
Annual return made up to 7 December 2012 with full list of shareholders
|
|
|
13 Dec 2011
|
13 Dec 2011
Annual return made up to 7 December 2011 with full list of shareholders
|
|
|
20 Dec 2010
|
20 Dec 2010
Annual return made up to 7 December 2010 with full list of shareholders
|
|
|
07 Dec 2009
|
07 Dec 2009
Annual return made up to 7 December 2009 with full list of shareholders
|
|
|
07 Dec 2009
|
07 Dec 2009
Director's details changed for Caroline Anne Davey on 7 December 2009
|