|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
05 Mar 2020
|
05 Mar 2020
Application to strike the company off the register
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 5 February 2020 with no updates
|
|
|
23 Oct 2019
|
23 Oct 2019
Registered office address changed from C/O David Field Churchill House 120 Bunns Lane Mill Hill London NW7 2AP to 14B Somer Fields Lyme Regis DT7 3EZ on 23 October 2019
|
|
|
09 Feb 2019
|
09 Feb 2019
Confirmation statement made on 5 February 2019 with no updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 5 February 2018 with no updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 5 February 2017 with updates
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
|
|
|
25 Feb 2015
|
25 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
|
|
|
25 Feb 2015
|
25 Feb 2015
Director's details changed for Mr Richard Ashliegh Smith on 20 February 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Director's details changed for Mrs Roslyn Smith on 20 February 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Registered office address changed from West Ongley Farmhouse Biddenden Ashford Kent TN27 8HF to C/O David Field Churchill House 120 Bunns Lane Mill Hill London NW7 2AP on 25 February 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Secretary's details changed for Mrs Roslyn Smith on 20 February 2015
|
|
|
19 Feb 2014
|
19 Feb 2014
Annual return made up to 5 February 2014 with full list of shareholders
|
|
|
25 Feb 2013
|
25 Feb 2013
Annual return made up to 5 February 2013 with full list of shareholders
|
|
|
22 Feb 2012
|
22 Feb 2012
Annual return made up to 5 February 2012 with full list of shareholders
|