|
|
27 Aug 2019
|
27 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jun 2019
|
11 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
04 Jun 2019
|
04 Jun 2019
Application to strike the company off the register
|
|
|
23 Sep 2018
|
23 Sep 2018
Confirmation statement made on 18 September 2018 with no updates
|
|
|
25 Sep 2017
|
25 Sep 2017
Confirmation statement made on 18 September 2017 with no updates
|
|
|
22 Sep 2016
|
22 Sep 2016
Confirmation statement made on 18 September 2016 with updates
|
|
|
14 Nov 2015
|
14 Nov 2015
Annual return made up to 18 September 2015 with full list of shareholders
|
|
|
14 Nov 2015
|
14 Nov 2015
Secretary's details changed for Denise Calus on 18 August 2015
|
|
|
14 Nov 2015
|
14 Nov 2015
Director's details changed for Albert Calus on 18 August 2015
|
|
|
14 Nov 2015
|
14 Nov 2015
Registered office address changed from 9, Clyde Crescent Upminster RM14 1SS to 1 Esdaile Gardens Upminster Essex RM14 1BU on 14 November 2015
|
|
|
21 Sep 2014
|
21 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
|
|
|
07 Oct 2013
|
07 Oct 2013
Annual return made up to 18 September 2013 with full list of shareholders
|
|
|
19 Sep 2012
|
19 Sep 2012
Annual return made up to 18 September 2012 with full list of shareholders
|
|
|
20 Sep 2011
|
20 Sep 2011
Annual return made up to 18 September 2011 with full list of shareholders
|
|
|
28 Sep 2010
|
28 Sep 2010
Annual return made up to 18 September 2010 with full list of shareholders
|
|
|
18 Sep 2009
|
18 Sep 2009
Return made up to 18/09/09; full list of members
|