|
|
24 Apr 2018
|
24 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jan 2018
|
11 Jan 2018
Registered office address changed from Capel House Temple Close Watford Hertfordshire WD17 3DR to 14 Chalfont Close Hemel Hempstead HP2 7JR on 11 January 2018
|
|
|
07 Oct 2017
|
07 Oct 2017
Voluntary strike-off action has been suspended
|
|
|
19 Sep 2017
|
19 Sep 2017
First Gazette notice for voluntary strike-off
|
|
|
06 Sep 2017
|
06 Sep 2017
Application to strike the company off the register
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 28 May 2017 with updates
|
|
|
24 Jun 2016
|
24 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
|
|
|
24 Jun 2015
|
24 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
|
|
|
11 Jun 2014
|
11 Jun 2014
Annual return made up to 28 May 2014 with full list of shareholders
|
|
|
21 Jun 2013
|
21 Jun 2013
Annual return made up to 28 May 2013 with full list of shareholders
|
|
|
21 Jun 2013
|
21 Jun 2013
Director's details changed for Anthony Roland Stuckey on 1 January 2010
|
|
|
21 Sep 2012
|
21 Sep 2012
Termination of appointment of Eric Robson as a director
|
|
|
21 Sep 2012
|
21 Sep 2012
Termination of appointment of Eric Robson as a secretary
|
|
|
11 Jul 2012
|
11 Jul 2012
Annual return made up to 28 May 2012 with full list of shareholders
|
|
|
16 Jun 2011
|
16 Jun 2011
Annual return made up to 28 May 2011 with full list of shareholders
|
|
|
16 Jun 2011
|
16 Jun 2011
Registered office address changed from C/O Altway Business Services 54 the Avenue Hatch End, Pinner Middlesex HA5 4HA on 16 June 2011
|
|
|
03 Jun 2010
|
03 Jun 2010
Annual return made up to 28 May 2010 with full list of shareholders
|