|
|
28 Nov 2017
|
28 Nov 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
13 May 2017
|
13 May 2017
Compulsory strike-off action has been suspended
|
|
|
28 Mar 2017
|
28 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Dec 2016
|
07 Dec 2016
Director's details changed for Mrs Aletta Catharina Britz on 6 December 2016
|
|
|
06 Sep 2016
|
06 Sep 2016
Director's details changed for Mrs Aletta Catharina Britz on 5 September 2016
|
|
|
04 Apr 2016
|
04 Apr 2016
Director's details changed for Mrs Aletta Catharina Britz on 1 April 2016
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 7 January 2016 with full list of shareholders
|
|
|
13 Jan 2016
|
13 Jan 2016
Appointment of Aletta Catharina Britz as a director on 6 January 2016
|
|
|
13 Jan 2016
|
13 Jan 2016
Termination of appointment of Ian Taylor as a director on 6 January 2016
|
|
|
24 Nov 2015
|
24 Nov 2015
Statement of capital following an allotment of shares on 30 September 2015
|
|
|
04 Aug 2015
|
04 Aug 2015
Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 7 January 2015 with full list of shareholders
|
|
|
21 Jul 2014
|
21 Jul 2014
Director's details changed for Mr Ian Taylor on 21 July 2014
|
|
|
05 Jun 2014
|
05 Jun 2014
Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
|
|
|
20 Mar 2014
|
20 Mar 2014
Annual return made up to 7 January 2014 with full list of shareholders
|
|
|
12 Apr 2013
|
12 Apr 2013
Annual return made up to 7 January 2013 with full list of shareholders
|
|
|
03 Apr 2012
|
03 Apr 2012
Annual return made up to 7 January 2012 with full list of shareholders
|
|
|
07 Jan 2011
|
07 Jan 2011
Annual return made up to 7 January 2011 with full list of shareholders
|