|
|
28 Aug 2018
|
28 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
30 May 2018
|
30 May 2018
Application to strike the company off the register
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 26 February 2018 with no updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Registered office address changed from 5 the Warren Oxshott Leatherhead Surrey KT22 0SB England to Hideaway the Green Morcombelake Bridport Dorset DT6 6EA on 11 April 2018
|
|
|
29 Jun 2017
|
29 Jun 2017
Registered office address changed from Hideaway the Green Morcombelake Bridport Dorset DT6 6EA England to 5 the Warren Oxshott Leatherhead Surrey KT22 0SB on 29 June 2017
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 26 February 2016 with full list of shareholders
|
|
|
05 May 2016
|
05 May 2016
Secretary's details changed for Lesley Anne Raw on 6 November 2015
|
|
|
05 May 2016
|
05 May 2016
Director's details changed for Mr Anthony Raw on 6 November 2015
|
|
|
05 May 2016
|
05 May 2016
Registered office address changed from 5 Ash Court, the Warren Clarendon Park, Oxshott Leatherhead Surrey KT22 0SB to Hideaway the Green Morcombelake Bridport Dorset DT6 6EA on 5 May 2016
|
|
|
02 Mar 2015
|
02 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
|
|
|
17 Mar 2014
|
17 Mar 2014
Annual return made up to 26 February 2014 with full list of shareholders
|
|
|
03 Mar 2013
|
03 Mar 2013
Annual return made up to 26 February 2013 with full list of shareholders
|
|
|
26 Mar 2012
|
26 Mar 2012
Annual return made up to 26 February 2012 with full list of shareholders
|
|
|
25 Mar 2011
|
25 Mar 2011
Annual return made up to 26 February 2011 with full list of shareholders
|