|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
11 Feb 2018
|
11 Feb 2018
Confirmation statement made on 14 December 2017 with no updates
|
|
|
24 Dec 2016
|
24 Dec 2016
Confirmation statement made on 14 December 2016 with updates
|
|
|
29 Dec 2015
|
29 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
|
|
|
06 Feb 2015
|
06 Feb 2015
Registered office address changed from C/O C/O Taxassist Accountants 116 the Hornet the Hornet Chichester West Sussex PO19 7JR to C/O C/O Taxassist Accountants 116 the Hornet the Hornet Chichester West Sussex PO19 7JR on 6 February 2015
|
|
|
06 Feb 2015
|
06 Feb 2015
Annual return made up to 14 December 2014 with full list of shareholders
|
|
|
06 Feb 2015
|
06 Feb 2015
Registered office address changed from Ford House, Market Street Leek Staffordshire ST13 6JA to C/O C/O Taxassist Accountants 116 the Hornet the Hornet Chichester West Sussex PO19 7JR on 6 February 2015
|
|
|
06 Jan 2014
|
06 Jan 2014
Annual return made up to 14 December 2013 with full list of shareholders
|
|
|
02 Jan 2013
|
02 Jan 2013
Annual return made up to 14 December 2012 with full list of shareholders
|
|
|
07 Aug 2012
|
07 Aug 2012
Director's details changed for Clive Arthur Allan Slater on 16 July 2012
|
|
|
07 Aug 2012
|
07 Aug 2012
Director's details changed for Anne Marie Slater on 16 July 2012
|
|
|
07 Aug 2012
|
07 Aug 2012
Secretary's details changed for Anne Marie Slater on 16 July 2012
|
|
|
09 Mar 2012
|
09 Mar 2012
Annual return made up to 14 December 2011 with full list of shareholders
|
|
|
01 Mar 2011
|
01 Mar 2011
Annual return made up to 14 December 2010 with full list of shareholders
|
|
|
17 Dec 2009
|
17 Dec 2009
Annual return made up to 14 December 2009 with full list of shareholders
|
|
|
17 Dec 2009
|
17 Dec 2009
Director's details changed for Anne Marie Slater on 14 December 2009
|