|
|
08 Jun 2021
|
08 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 11 March 2021 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
10 Mar 2021
|
10 Mar 2021
Application to strike the company off the register
|
|
|
21 Mar 2020
|
21 Mar 2020
Confirmation statement made on 11 March 2020 with no updates
|
|
|
23 Mar 2019
|
23 Mar 2019
Confirmation statement made on 11 March 2019 with no updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 11 March 2018 with no updates
|
|
|
06 Apr 2017
|
06 Apr 2017
Confirmation statement made on 11 March 2017 with updates
|
|
|
12 Apr 2016
|
12 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
|
|
|
31 Mar 2015
|
31 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
|
|
|
31 Mar 2015
|
31 Mar 2015
Director's details changed for George Stronach Mudie on 1 April 2014
|
|
|
31 Mar 2015
|
31 Mar 2015
Director's details changed for Mrs Patricia Mudie on 1 April 2014
|
|
|
31 Mar 2015
|
31 Mar 2015
Secretary's details changed for Mrs Patricia Mudie on 1 April 2014
|
|
|
24 Dec 2014
|
24 Dec 2014
Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue Kingsbury London NW9 9JD on 24 December 2014
|
|
|
02 Apr 2014
|
02 Apr 2014
Annual return made up to 11 March 2014 with full list of shareholders
|
|
|
22 Mar 2013
|
22 Mar 2013
Annual return made up to 11 March 2013 with full list of shareholders
|