|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Oct 2018
|
16 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
08 Oct 2018
|
08 Oct 2018
Application to strike the company off the register
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 19 March 2018 with no updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 19 March 2017 with updates
|
|
|
01 Apr 2016
|
01 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
10 Apr 2015
|
10 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
|
|
|
24 Apr 2014
|
24 Apr 2014
Annual return made up to 19 March 2014 with full list of shareholders
|
|
|
17 Apr 2013
|
17 Apr 2013
Annual return made up to 19 March 2013 with full list of shareholders
|
|
|
30 May 2012
|
30 May 2012
Annual return made up to 19 March 2012 with full list of shareholders
|
|
|
30 May 2012
|
30 May 2012
Register(s) moved to registered inspection location
|
|
|
30 May 2012
|
30 May 2012
Register inspection address has been changed from Boundary House 4 County Place Chelmsford CM2 0RE United Kingdom
|
|
|
24 May 2011
|
24 May 2011
Annual return made up to 19 March 2011 with full list of shareholders
|
|
|
06 Jul 2010
|
06 Jul 2010
Appointment of Mr Ian Isaac Rosenblatt as a director
|
|
|
06 Jul 2010
|
06 Jul 2010
Termination of appointment of Andrea Kaley as a secretary
|
|
|
06 Jul 2010
|
06 Jul 2010
Termination of appointment of Shaw Nigel as a director
|
|
|
06 Jul 2010
|
06 Jul 2010
Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 6 July 2010
|