|
|
12 Sep 2017
|
12 Sep 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Jun 2017
|
27 Jun 2017
First Gazette notice for voluntary strike-off
|
|
|
16 Jun 2017
|
16 Jun 2017
Application to strike the company off the register
|
|
|
10 Oct 2016
|
10 Oct 2016
Registered office address changed from C/O Able and Young C/O Able and Young Purley Way Croydon CR0 0XZ England to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 10 October 2016
|
|
|
07 Oct 2016
|
07 Oct 2016
Registered office address changed from 1 Muirfield Great Denham Bedford Bedfordshire MK40 4FB to C/O Able and Young C/O Able and Young Purley Way Croydon CR0 0XZ on 7 October 2016
|
|
|
01 Sep 2016
|
01 Sep 2016
Annual return made up to 18 June 2016 with full list of shareholders
|
|
|
13 Sep 2015
|
13 Sep 2015
Annual return made up to 18 June 2015 with full list of shareholders
|
|
|
02 Feb 2015
|
02 Feb 2015
Registered office address changed from C/O Ashferns, Sbc House Restmor Way Wallington Surrey SM6 7AH to 1 Muirfield Great Denham Bedford Bedfordshire MK40 4FB on 2 February 2015
|
|
|
02 Sep 2014
|
02 Sep 2014
Annual return made up to 18 June 2014 with full list of shareholders
|
|
|
07 Sep 2013
|
07 Sep 2013
Annual return made up to 18 June 2013 with full list of shareholders
|
|
|
09 Aug 2013
|
09 Aug 2013
Amended accounts made up to 30 June 2012
|
|
|
31 Jul 2012
|
31 Jul 2012
Annual return made up to 18 June 2012 with full list of shareholders
|
|
|
30 Jul 2012
|
30 Jul 2012
Amended accounts made up to 30 June 2011
|
|
|
07 Jul 2011
|
07 Jul 2011
Amended accounts made up to 30 June 2010
|
|
|
20 Jun 2011
|
20 Jun 2011
Annual return made up to 18 June 2011 with full list of shareholders
|
|
|
05 Nov 2010
|
05 Nov 2010
Appointment of Dr Vishal Naidoo as a secretary
|
|
|
05 Nov 2010
|
05 Nov 2010
Appointment of Dr Nitasha Buldeo as a director
|
|
|
05 Nov 2010
|
05 Nov 2010
Termination of appointment of Vishal Naidoo as a director
|