|
|
09 Apr 2019
|
09 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Jan 2019
|
29 Jan 2019
Registered office address changed from 5 Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP England to 7 Rose Stapleton Terrace Pages Walk London SE1 4SB on 29 January 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
09 Jan 2019
|
09 Jan 2019
Application to strike the company off the register
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 18 April 2018 with no updates
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 18 April 2017 with updates
|
|
|
13 Jul 2016
|
13 Jul 2016
Compulsory strike-off action has been discontinued
|
|
|
12 Jul 2016
|
12 Jul 2016
Annual return made up to 18 April 2016 with full list of shareholders
|
|
|
12 Jul 2016
|
12 Jul 2016
Registered office address changed from 1 Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP to 5 Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP on 12 July 2016
|
|
|
12 Jul 2016
|
12 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
11 Aug 2015
|
11 Aug 2015
Annual return made up to 18 April 2015 with full list of shareholders
|
|
|
12 Jun 2014
|
12 Jun 2014
Annual return made up to 18 April 2014 with full list of shareholders
|
|
|
29 Jan 2014
|
29 Jan 2014
Director's details changed for Mr Damian Ferguson on 15 January 2014
|
|
|
13 Jun 2013
|
13 Jun 2013
Annual return made up to 18 April 2013 with full list of shareholders
|
|
|
27 Jul 2012
|
27 Jul 2012
Annual return made up to 18 April 2012 with full list of shareholders
|
|
|
10 Feb 2012
|
10 Feb 2012
Director's details changed for Damian Ferguson on 4 February 2012
|
|
|
16 Jun 2011
|
16 Jun 2011
Annual return made up to 18 April 2011 with full list of shareholders
|
|
|
16 Jun 2011
|
16 Jun 2011
Director's details changed for Damian Ferguson on 18 April 2011
|