|
|
20 Feb 2018
|
20 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 26 October 2017 with no updates
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
23 Nov 2017
|
23 Nov 2017
Application to strike the company off the register
|
|
|
15 Jun 2017
|
15 Jun 2017
Registered office address changed from Unit 3 Omicron House Fircroft Way Edenbridge Kent TN8 6EL to Heathfield Meadowside Bookham Leatherhead KT23 3LF on 15 June 2017
|
|
|
26 Oct 2016
|
26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
|
|
|
13 Dec 2015
|
13 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
|
|
|
18 Nov 2014
|
18 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
|
|
|
19 Nov 2013
|
19 Nov 2013
Annual return made up to 17 November 2013 with full list of shareholders
|
|
|
19 Nov 2012
|
19 Nov 2012
Annual return made up to 17 November 2012 with full list of shareholders
|
|
|
18 Nov 2011
|
18 Nov 2011
Annual return made up to 17 November 2011 with full list of shareholders
|
|
|
27 Sep 2011
|
27 Sep 2011
Registered office address changed from Heathfield, Meadowside Great Bookham Surrey KT23 3LF on 27 September 2011
|
|
|
05 Dec 2010
|
05 Dec 2010
Annual return made up to 17 November 2010 with full list of shareholders
|
|
|
27 Nov 2009
|
27 Nov 2009
Annual return made up to 17 November 2009 with full list of shareholders
|
|
|
27 Nov 2009
|
27 Nov 2009
Director's details changed for Mr Michael John Dyson on 17 November 2009
|
|
|
27 Nov 2009
|
27 Nov 2009
Director's details changed for Moira Jean Dyson on 17 November 2009
|