|
|
12 Jun 2018
|
12 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Mar 2018
|
27 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
20 Mar 2018
|
20 Mar 2018
Application to strike the company off the register
|
|
|
21 Mar 2017
|
21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
|
|
|
27 May 2016
|
27 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
|
|
|
27 Apr 2015
|
27 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
|
|
|
19 Mar 2014
|
19 Mar 2014
Annual return made up to 17 March 2014 with full list of shareholders
|
|
|
03 Jun 2013
|
03 Jun 2013
Annual return made up to 17 March 2013 with full list of shareholders
|
|
|
30 Mar 2012
|
30 Mar 2012
Annual return made up to 17 March 2012 with full list of shareholders
|
|
|
23 Mar 2011
|
23 Mar 2011
Annual return made up to 17 March 2011 with full list of shareholders
|
|
|
23 Mar 2011
|
23 Mar 2011
Appointment of Mr John Gerard Averell Spencer Churchill as a director
|
|
|
23 Mar 2011
|
23 Mar 2011
Registered office address changed from 7 Swaledale Road Warminster Wiltshire BA12 8FH England on 23 March 2011
|
|
|
23 Mar 2011
|
23 Mar 2011
Appointment of Mr Toby Jonathan Sutton as a director
|
|
|
23 Mar 2011
|
23 Mar 2011
Termination of appointment of Tjsc Group Limited as a director
|
|
|
17 Feb 2011
|
17 Feb 2011
Certificate of change of name
|
|
|
17 Feb 2011
|
17 Feb 2011
Change of name notice
|
|
|
20 Aug 2010
|
20 Aug 2010
Director's details changed for Tjsc Group Limited on 20 August 2010
|
|
|
20 Aug 2010
|
20 Aug 2010
Registered office address changed from 6 the Quadrant Newark Close Royston Hertfordshire SG8 5HL on 20 August 2010
|