|
|
16 Oct 2018
|
16 Oct 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 15 August 2017 with no updates
|
|
|
27 Aug 2016
|
27 Aug 2016
Confirmation statement made on 15 August 2016 with updates
|
|
|
14 Sep 2015
|
14 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
|
|
|
06 Oct 2014
|
06 Oct 2014
Annual return made up to 15 August 2014 with full list of shareholders
|
|
|
06 Oct 2014
|
06 Oct 2014
Secretary's details changed for Mr Crispin Peter Burdett on 10 September 2013
|
|
|
20 Jun 2014
|
20 Jun 2014
Registered office address changed from 2 2 Lyndon Avenue Wallington Surrey SM6 7JT United Kingdom on 20 June 2014
|
|
|
02 Jun 2014
|
02 Jun 2014
Registered office address changed from 14 Waverley Road London SE25 4HU United Kingdom on 2 June 2014
|
|
|
30 May 2014
|
30 May 2014
Director's details changed for Mr Nigel Christopher Panter on 31 December 2013
|
|
|
16 Sep 2013
|
16 Sep 2013
Annual return made up to 15 August 2013 with full list of shareholders
|
|
|
05 Dec 2012
|
05 Dec 2012
Annual return made up to 15 August 2012 with full list of shareholders
|
|
|
05 Dec 2012
|
05 Dec 2012
Director's details changed for Mr Nigel Christopher Panter on 8 September 2012
|
|
|
05 Dec 2012
|
05 Dec 2012
Registered office address changed from Havenway Cottage 92 Margate Road Broomfield Herne Bay Kent CT6 7BJ on 5 December 2012
|
|
|
10 Oct 2011
|
10 Oct 2011
Annual return made up to 15 August 2011 with full list of shareholders
|
|
|
01 Oct 2010
|
01 Oct 2010
Annual return made up to 15 August 2010 with full list of shareholders
|
|
|
01 Oct 2010
|
01 Oct 2010
Director's details changed for Mr Nigel Christopher Panter on 15 August 2010
|