|
|
07 Feb 2017
|
07 Feb 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Nov 2016
|
22 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
15 Nov 2016
|
15 Nov 2016
Application to strike the company off the register
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
|
|
|
01 Feb 2015
|
01 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
|
|
|
26 Jan 2014
|
26 Jan 2014
Annual return made up to 22 January 2014 with full list of shareholders
|
|
|
28 Jan 2013
|
28 Jan 2013
Annual return made up to 22 January 2013 with full list of shareholders
|
|
|
10 Feb 2012
|
10 Feb 2012
Annual return made up to 22 January 2012 with full list of shareholders
|
|
|
28 Nov 2011
|
28 Nov 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
|
|
|
28 Nov 2011
|
28 Nov 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
|
|
|
28 Nov 2011
|
28 Nov 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
|
|
|
28 Nov 2011
|
28 Nov 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
|
|
|
28 Nov 2011
|
28 Nov 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
|
|
|
26 Jul 2011
|
26 Jul 2011
Termination of appointment of Yvonne Mills as a director
|
|
|
26 Jul 2011
|
26 Jul 2011
Appointment of Mr Wayne Tinson as a director
|
|
|
26 Jul 2011
|
26 Jul 2011
Appointment of Mr Andrew John Blackwell as a director
|
|
|
26 Jul 2011
|
26 Jul 2011
Certificate of change of name
|
|
|
25 Jul 2011
|
25 Jul 2011
Registered office address changed from Penny Farthing, Chapel Lane Wanborough Swindon Wiltshire SN4 0AJ on 25 July 2011
|
|
|
14 Feb 2011
|
14 Feb 2011
Annual return made up to 22 January 2011 with full list of shareholders
|