|
|
16 May 2017
|
16 May 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Feb 2017
|
28 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
19 Jan 2016
|
19 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
|
|
|
21 Jan 2015
|
21 Jan 2015
Annual return made up to 1 December 2014 with full list of shareholders
|
|
|
18 Feb 2014
|
18 Feb 2014
Annual return made up to 1 December 2013 with full list of shareholders
|
|
|
15 Feb 2013
|
15 Feb 2013
Annual return made up to 1 December 2012 with full list of shareholders
|
|
|
31 Jan 2012
|
31 Jan 2012
Annual return made up to 1 December 2011 with full list of shareholders
|
|
|
31 Jan 2012
|
31 Jan 2012
Secretary's details changed for Miss Johanna None Martindale on 1 August 2011
|
|
|
28 Feb 2011
|
28 Feb 2011
Annual return made up to 1 December 2010 with full list of shareholders
|
|
|
01 Dec 2009
|
01 Dec 2009
Annual return made up to 1 December 2009 with full list of shareholders
|
|
|
01 Dec 2009
|
01 Dec 2009
Director's details changed for Mr Lee Daniel Hogan on 1 October 2009
|
|
|
05 Mar 2009
|
05 Mar 2009
Return made up to 03/09/08; full list of members
|
|
|
05 Mar 2009
|
05 Mar 2009
Secretary's change of particulars / johanna martindale / 10/06/2008
|
|
|
05 Mar 2009
|
05 Mar 2009
Director's change of particulars / lee hogan / 10/06/2008
|
|
|
16 Jul 2008
|
16 Jul 2008
Registered office changed on 16/07/2008 from fir cottage 1, ashford road feltham TW13 4QR
|
|
|
07 May 2008
|
07 May 2008
Return made up to 03/09/07; no change of members
|