|
|
09 Oct 2018
|
09 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jul 2018
|
24 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
12 Jul 2018
|
12 Jul 2018
Application to strike the company off the register
|
|
|
27 Nov 2017
|
27 Nov 2017
Confirmation statement made on 19 November 2017 with no updates
|
|
|
13 Dec 2016
|
13 Dec 2016
Confirmation statement made on 19 November 2016 with updates
|
|
|
23 Sep 2016
|
23 Sep 2016
Director's details changed for Mr Mark John Bradford on 23 September 2016
|
|
|
23 Nov 2015
|
23 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
|
|
|
22 May 2015
|
22 May 2015
Termination of appointment of Angharad Llewelyn as a director on 2 January 2014
|
|
|
11 Dec 2014
|
11 Dec 2014
Previous accounting period extended from 31 March 2014 to 30 September 2014
|
|
|
19 Nov 2014
|
19 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
|
|
|
19 Nov 2013
|
19 Nov 2013
Annual return made up to 19 November 2013 with full list of shareholders
|
|
|
19 Nov 2012
|
19 Nov 2012
Annual return made up to 19 November 2012 with full list of shareholders
|
|
|
12 Jul 2012
|
12 Jul 2012
Certificate of change of name
|
|
|
02 Jul 2012
|
02 Jul 2012
Secretary's details changed for Neptune Secretaries Limited on 25 June 2012
|
|
|
27 Jun 2012
|
27 Jun 2012
Register inspection address has been changed from 95 Promenade Cheltenham Glos GL50 1WG
|
|
|
22 Nov 2011
|
22 Nov 2011
Annual return made up to 19 November 2011 with full list of shareholders
|
|
|
17 Nov 2011
|
17 Nov 2011
Previous accounting period shortened from 30 June 2011 to 31 March 2011
|
|
|
08 Nov 2011
|
08 Nov 2011
Director's details changed for Mr Mark John Bradford on 1 November 2011
|
|
|
08 Nov 2011
|
08 Nov 2011
Director's details changed for Angharad Llewelyn on 1 November 2011
|