|
|
22 May 2018
|
22 May 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
03 Oct 2017
|
03 Oct 2017
Compulsory strike-off action has been discontinued
|
|
|
02 Oct 2017
|
02 Oct 2017
Notification of Data Transfer & Communications Limited as a person with significant control on 6 April 2016
|
|
|
02 Oct 2017
|
02 Oct 2017
Confirmation statement made on 25 June 2017 with updates
|
|
|
12 Sep 2017
|
12 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
|
|
|
30 Jun 2015
|
30 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
|
|
|
30 Jun 2014
|
30 Jun 2014
Annual return made up to 25 June 2014 with full list of shareholders
|
|
|
28 Jun 2013
|
28 Jun 2013
Annual return made up to 25 June 2013 with full list of shareholders
|
|
|
21 Jun 2013
|
21 Jun 2013
Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom on 21 June 2013
|
|
|
18 Dec 2012
|
18 Dec 2012
Compulsory strike-off action has been discontinued
|
|
|
15 Dec 2012
|
15 Dec 2012
Annual return made up to 25 June 2012 with full list of shareholders
|
|
|
23 Oct 2012
|
23 Oct 2012
First Gazette notice for compulsory strike-off
|
|
|
10 Aug 2011
|
10 Aug 2011
Annual return made up to 25 June 2011 with full list of shareholders
|
|
|
22 Jul 2011
|
22 Jul 2011
Appointment of Mr Simon Michael Gordon as a secretary
|
|
|
21 Jul 2011
|
21 Jul 2011
Termination of appointment of Saban Demirbasa as a director
|
|
|
21 Jul 2011
|
21 Jul 2011
Termination of appointment of Gerald Cochran as a secretary
|
|
|
21 Jul 2011
|
21 Jul 2011
Appointment of Peter Edward Barr as a director
|