|
|
17 Jul 2018
|
17 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
01 May 2018
|
01 May 2018
First Gazette notice for voluntary strike-off
|
|
|
18 Apr 2018
|
18 Apr 2018
Application to strike the company off the register
|
|
|
16 Apr 2018
|
16 Apr 2018
Satisfaction of charge 1 in full
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 14 February 2018 with no updates
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 14 February 2017 with updates
|
|
|
19 Apr 2016
|
19 Apr 2016
Director's details changed for Inge Alexandra Texier on 8 April 2016
|
|
|
18 Apr 2016
|
18 Apr 2016
Registered office address changed from Portland Portsmouth Road Milford Surrey GU8 5HZ to 115 High Street Godalming Surrey GU7 1AQ on 18 April 2016
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 14 February 2016 with full list of shareholders
|
|
|
05 Mar 2015
|
05 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
|
|
|
15 Apr 2014
|
15 Apr 2014
Annual return made up to 14 February 2014 with full list of shareholders
|
|
|
15 Apr 2014
|
15 Apr 2014
Director's details changed for Inge Alexandra Texier on 1 January 2014
|
|
|
02 May 2013
|
02 May 2013
Annual return made up to 14 February 2013 with full list of shareholders
|
|
|
31 Jul 2012
|
31 Jul 2012
Termination of appointment of Sindi Hammond as a secretary
|
|
|
06 Mar 2012
|
06 Mar 2012
Annual return made up to 14 February 2012 with full list of shareholders
|
|
|
23 Jun 2011
|
23 Jun 2011
Annual return made up to 14 February 2011 with full list of shareholders
|
|
|
29 Apr 2010
|
29 Apr 2010
Annual return made up to 14 February 2010 with full list of shareholders
|