|
|
17 Sep 2019
|
17 Sep 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 22 January 2019 with updates
|
|
|
03 May 2018
|
03 May 2018
Registered office address changed from The Old Stables Wiggins Yard Bridge Street Godalming Surrey GU7 1HW to 1 High Street Guildford Surrey GU2 4HP on 3 May 2018
|
|
|
03 May 2018
|
03 May 2018
Termination of appointment of Graham Virgo Rawlinson as a secretary on 25 April 2018
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 22 January 2018 with no updates
|
|
|
22 Apr 2017
|
22 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 22 January 2017 with updates
|
|
|
18 Apr 2017
|
18 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
11 Feb 2016
|
11 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
|
|
|
30 Oct 2015
|
30 Oct 2015
Previous accounting period extended from 31 January 2015 to 31 July 2015
|
|
|
05 Mar 2015
|
05 Mar 2015
Annual return made up to 22 January 2015 with full list of shareholders
|
|
|
05 Mar 2015
|
05 Mar 2015
Secretary's details changed for Mr Graham Virgo Rawlinson on 1 January 2015
|
|
|
15 Apr 2014
|
15 Apr 2014
Annual return made up to 22 January 2014 with full list of shareholders
|
|
|
03 Feb 2013
|
03 Feb 2013
Annual return made up to 22 January 2013 with full list of shareholders
|
|
|
08 Feb 2012
|
08 Feb 2012
Annual return made up to 22 January 2012 with full list of shareholders
|
|
|
02 Jul 2011
|
02 Jul 2011
Compulsory strike-off action has been discontinued
|
|
|
30 Jun 2011
|
30 Jun 2011
Annual return made up to 22 January 2011 with full list of shareholders
|