|
|
18 Oct 2016
|
18 Oct 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Aug 2016
|
02 Aug 2016
First Gazette notice for voluntary strike-off
|
|
|
25 Jul 2016
|
25 Jul 2016
Application to strike the company off the register
|
|
|
14 Jan 2016
|
14 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
|
|
|
09 Jan 2015
|
09 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
|
|
|
06 Oct 2014
|
06 Oct 2014
Director's details changed for Mr Peter John Bowman on 6 October 2014
|
|
|
06 Oct 2014
|
06 Oct 2014
Secretary's details changed for Karen Jayne Bowman on 6 October 2014
|
|
|
29 Jul 2014
|
29 Jul 2014
Registered office address changed from Conifers Hereford Lane Upper Hale Farnham Surrey GU9 0JQ to 15 Rowhill Avenue Aldershot Hampshire GU11 3LU on 29 July 2014
|
|
|
10 Jan 2014
|
10 Jan 2014
Annual return made up to 23 December 2013 with full list of shareholders
|
|
|
10 Jan 2013
|
10 Jan 2013
Annual return made up to 23 December 2012 with full list of shareholders
|
|
|
06 Jan 2012
|
06 Jan 2012
Annual return made up to 23 December 2011 with full list of shareholders
|
|
|
05 Jan 2011
|
05 Jan 2011
Certificate of change of name
|
|
|
04 Jan 2011
|
04 Jan 2011
Annual return made up to 23 December 2010 with full list of shareholders
|
|
|
16 Jan 2010
|
16 Jan 2010
Annual return made up to 23 December 2009 with full list of shareholders
|
|
|
16 Jan 2010
|
16 Jan 2010
Director's details changed for Peter John Bowman on 15 January 2010
|
|
|
26 Jan 2009
|
26 Jan 2009
Registered office changed on 26/01/2009 from m m house, 3-7 wyndham street aldershot hampshire GU12 4NY
|
|
|
24 Dec 2008
|
24 Dec 2008
Return made up to 23/12/08; full list of members
|