|
|
10 Sep 2019
|
10 Sep 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
25 Jun 2019
|
25 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
07 Jun 2018
|
07 Jun 2018
Confirmation statement made on 4 April 2018 with no updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 4 April 2017 with updates
|
|
|
28 Mar 2017
|
28 Mar 2017
Registered office address changed from Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD United Kingdom to 1 Billing Road Northampton Northamptonshire NN1 5AL on 28 March 2017
|
|
|
12 Jul 2016
|
12 Jul 2016
Registered office address changed from 1 Ardan Borrisokane Tipperary Ireland to Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD on 12 July 2016
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 4 April 2016 with full list of shareholders
|
|
|
02 Jun 2016
|
02 Jun 2016
Registered office address changed from C/O Haines Watts Wales Llp 7 Neptune Court, Vanguard Way Cardiff CF24 5PJ to 1 Ardan Borrisokane Tipperary Ireland on 2 June 2016
|
|
|
08 Apr 2015
|
08 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
|
|
|
25 Apr 2014
|
25 Apr 2014
Annual return made up to 4 April 2014 with full list of shareholders
|
|
|
08 Aug 2013
|
08 Aug 2013
Registration of charge 041937050029
|
|
|
08 Aug 2013
|
08 Aug 2013
Registration of charge 041937050030
|
|
|
08 May 2013
|
08 May 2013
Annual return made up to 4 April 2013 with full list of shareholders
|
|
|
16 May 2012
|
16 May 2012
Annual return made up to 4 April 2012 with full list of shareholders
|
|
|
11 May 2011
|
11 May 2011
Particulars of a mortgage or charge/co extend / charge no: 27
|
|
|
11 May 2011
|
11 May 2011
Particulars of a mortgage or charge/co extend / charge no: 28
|
|
|
21 Apr 2011
|
21 Apr 2011
Annual return made up to 4 April 2011 with full list of shareholders
|