|
|
10 Dec 2024
|
10 Dec 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Sep 2024
|
24 Sep 2024
First Gazette notice for voluntary strike-off
|
|
|
14 Sep 2024
|
14 Sep 2024
Application to strike the company off the register
|
|
|
23 Nov 2023
|
23 Nov 2023
Confirmation statement made on 12 November 2023 with no updates
|
|
|
18 Nov 2022
|
18 Nov 2022
Confirmation statement made on 12 November 2022 with no updates
|
|
|
19 Nov 2021
|
19 Nov 2021
Confirmation statement made on 12 November 2021 with no updates
|
|
|
21 Nov 2020
|
21 Nov 2020
Confirmation statement made on 12 November 2020 with no updates
|
|
|
22 Nov 2019
|
22 Nov 2019
Confirmation statement made on 12 November 2019 with no updates
|
|
|
13 Nov 2018
|
13 Nov 2018
Confirmation statement made on 12 November 2018 with no updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Registered office address changed from 87 Bridge Road East Molesey Surrey KT8 9HH to 102 Whitton Waye Whitton Hounslow TW3 2LU on 30 April 2018
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 12 November 2017 with no updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 12 November 2016 with updates
|
|
|
06 Jan 2016
|
06 Jan 2016
Annual return made up to 12 November 2015 with full list of shareholders
|
|
|
05 Jan 2016
|
05 Jan 2016
Appointment of Mrs Maria De Los Angeles Sertori as a secretary on 14 April 2015
|
|
|
05 Jan 2016
|
05 Jan 2016
Termination of appointment of John Kieran Byrne as a director on 14 April 2015
|
|
|
05 Jan 2016
|
05 Jan 2016
Termination of appointment of John Lawrence Sertori as a secretary on 14 April 2015
|