|
|
02 Jul 2024
|
02 Jul 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Apr 2024
|
16 Apr 2024
First Gazette notice for voluntary strike-off
|
|
|
03 Apr 2024
|
03 Apr 2024
Application to strike the company off the register
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 14 May 2023 with no updates
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 14 May 2022 with no updates
|
|
|
18 Jul 2021
|
18 Jul 2021
Change of details for Mr Robert Wyatt Ramsdale as a person with significant control on 2 June 2021
|
|
|
18 Jul 2021
|
18 Jul 2021
Confirmation statement made on 14 May 2021 with no updates
|
|
|
05 Jul 2020
|
05 Jul 2020
Confirmation statement made on 14 May 2020 with no updates
|
|
|
31 May 2019
|
31 May 2019
Confirmation statement made on 14 May 2019 with no updates
|
|
|
23 May 2018
|
23 May 2018
Confirmation statement made on 14 May 2018 with no updates
|
|
|
23 May 2017
|
23 May 2017
Confirmation statement made on 14 May 2017 with updates
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Appointment of Mr Jasvinderpal Singh Matharu as a secretary on 27 June 2015
|
|
|
29 Jun 2015
|
29 Jun 2015
Registered office address changed from C/O Barringtons Solicitors 6 st. Georges Yard Farnham Surrey GU9 7LW to 157 Queens Road Weybridge Surrey KT13 0AD on 29 June 2015
|
|
|
29 Jun 2015
|
29 Jun 2015
Termination of appointment of Deborah Ann Barrington as a secretary on 26 June 2015
|
|
|
04 Jun 2015
|
04 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
|