|
|
29 Jan 2019
|
29 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Nov 2018
|
13 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
31 Oct 2018
|
31 Oct 2018
Application to strike the company off the register
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 1 November 2017 with no updates
|
|
|
18 Nov 2016
|
18 Nov 2016
Confirmation statement made on 1 November 2016 with updates
|
|
|
19 Jul 2016
|
19 Jul 2016
Register(s) moved to registered inspection location Jubilee House Jubilee Place London SW3 3TQ
|
|
|
11 Nov 2015
|
11 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
|
|
|
17 Dec 2014
|
17 Dec 2014
Current accounting period extended from 31 October 2014 to 31 December 2014
|
|
|
28 Nov 2014
|
28 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
|
|
|
28 Nov 2014
|
28 Nov 2014
Register(s) moved to registered office address Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RT
|
|
|
28 Nov 2014
|
28 Nov 2014
Register inspection address has been changed from Suite 2, Mitchell House, Brook Avenue Warsash Southampton SO31 9HP England to Jubilee House Jubilee Place London SW3 3TQ
|
|
|
11 Mar 2014
|
11 Mar 2014
Appointment of Miss Victoria Mary Gavin as a secretary
|
|
|
11 Mar 2014
|
11 Mar 2014
Appointment of Mr Paul Denis Romsey Dobson as a director
|
|
|
11 Mar 2014
|
11 Mar 2014
Registered office address changed from Suite 2, Mitchell House Brook Avenue Warsash Southampton SO31 9HP on 11 March 2014
|
|
|
03 Mar 2014
|
03 Mar 2014
Termination of appointment of Adrian Wilkinson as a director
|
|
|
03 Mar 2014
|
03 Mar 2014
Termination of appointment of Jessica Way as a director
|
|
|
03 Mar 2014
|
03 Mar 2014
Termination of appointment of Jessica Way as a secretary
|
|
|
11 Nov 2013
|
11 Nov 2013
Annual return made up to 1 November 2013 with full list of shareholders
|
|
|
06 Nov 2012
|
06 Nov 2012
Annual return made up to 1 November 2012 with full list of shareholders
|