|
|
16 Jan 2018
|
16 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
20 Oct 2017
|
20 Oct 2017
Application to strike the company off the register
|
|
|
08 Nov 2016
|
08 Nov 2016
Confirmation statement made on 2 November 2016 with updates
|
|
|
04 Nov 2015
|
04 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
|
|
|
28 Nov 2014
|
28 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
|
|
|
12 Nov 2013
|
12 Nov 2013
Annual return made up to 2 November 2013 with full list of shareholders
|
|
|
05 Nov 2012
|
05 Nov 2012
Annual return made up to 2 November 2012 with full list of shareholders
|
|
|
05 Apr 2012
|
05 Apr 2012
Director's details changed for Alexis Deborah Collins on 7 March 2012
|
|
|
08 Nov 2011
|
08 Nov 2011
Annual return made up to 2 November 2011 with full list of shareholders
|
|
|
04 Nov 2010
|
04 Nov 2010
Annual return made up to 2 November 2010 with full list of shareholders
|
|
|
23 Jun 2010
|
23 Jun 2010
Registered office address changed from C/O Farra Kennard & Gould 98 Hornchurch Road Hornchurch Essex RM11 1JS on 23 June 2010
|
|
|
19 Nov 2009
|
19 Nov 2009
Annual return made up to 2 November 2009 with full list of shareholders
|
|
|
19 Nov 2009
|
19 Nov 2009
Director's details changed for Alexis Deborah Collins on 16 November 2009
|
|
|
19 Nov 2009
|
19 Nov 2009
Director's details changed for Alexis Deborah Collins on 16 November 2009
|
|
|
25 Nov 2008
|
25 Nov 2008
Return made up to 02/11/08; full list of members
|