|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jun 2020
|
23 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
15 Jun 2020
|
15 Jun 2020
Application to strike the company off the register
|
|
|
22 Nov 2019
|
22 Nov 2019
Confirmation statement made on 12 October 2019 with no updates
|
|
|
17 Nov 2018
|
17 Nov 2018
Confirmation statement made on 12 October 2018 with no updates
|
|
|
23 Apr 2018
|
23 Apr 2018
Registered office address changed from 26 Church Street Godalming Surrey GU7 1EW to Flat 232 Watermans Place 3 Wharf Approach Leeds LS1 4GQ on 23 April 2018
|
|
|
28 Oct 2017
|
28 Oct 2017
Confirmation statement made on 12 October 2017 with no updates
|
|
|
22 Oct 2016
|
22 Oct 2016
Confirmation statement made on 12 October 2016 with updates
|
|
|
31 Oct 2015
|
31 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
|
|
|
31 Oct 2013
|
31 Oct 2013
Annual return made up to 12 October 2013 with full list of shareholders
|
|
|
31 Oct 2013
|
31 Oct 2013
Director's details changed for Dr John Paul Drummond on 4 March 2013
|
|
|
31 Oct 2013
|
31 Oct 2013
Director's details changed for Julie Elizabeth Drummond on 4 March 2013
|
|
|
31 Oct 2013
|
31 Oct 2013
Secretary's details changed for Dr John Paul Drummond on 4 March 2013
|
|
|
23 Oct 2012
|
23 Oct 2012
Annual return made up to 12 October 2012 with full list of shareholders
|
|
|
03 Nov 2011
|
03 Nov 2011
Annual return made up to 12 October 2011 with full list of shareholders
|