|
|
12 Feb 2019
|
12 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Nov 2018
|
27 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
16 Nov 2018
|
16 Nov 2018
Application to strike the company off the register
|
|
|
08 Sep 2018
|
08 Sep 2018
Previous accounting period extended from 31 December 2017 to 30 June 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Director's details changed for Mr John Stewart Ryder on 11 June 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Change of details for Mr John Stewart Ryder as a person with significant control on 11 June 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Secretary's details changed for Jennifer Shirley Ryder on 11 June 2018
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 20 December 2017 with updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
|
|
|
18 Jan 2016
|
18 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
|
|
|
05 Jan 2015
|
05 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
|
|
|
07 Jan 2014
|
07 Jan 2014
Annual return made up to 20 December 2013 with full list of shareholders
|
|
|
11 Jan 2013
|
11 Jan 2013
Annual return made up to 20 December 2012 with full list of shareholders
|
|
|
18 Jan 2012
|
18 Jan 2012
Annual return made up to 20 December 2011 with full list of shareholders
|
|
|
11 Jan 2011
|
11 Jan 2011
Annual return made up to 20 December 2010 with full list of shareholders
|
|
|
25 Jan 2010
|
25 Jan 2010
Annual return made up to 20 December 2009 with full list of shareholders
|