|
|
31 Mar 2020
|
31 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jan 2020
|
14 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Jan 2020
|
02 Jan 2020
Application to strike the company off the register
|
|
|
12 Dec 2019
|
12 Dec 2019
Director's details changed for Mr Robin Michael Horsley on 1 December 2019
|
|
|
12 Dec 2019
|
12 Dec 2019
Secretary's details changed for Mrs Sophie Marjorie Marcelle Horsley on 1 December 2019
|
|
|
23 Feb 2019
|
23 Feb 2019
Confirmation statement made on 19 January 2019 with no updates
|
|
|
20 Jan 2018
|
20 Jan 2018
Confirmation statement made on 19 January 2018 with no updates
|
|
|
18 Dec 2017
|
18 Dec 2017
Registered office address changed from The Cottage, Pine Grove Windlesham Surrey GU20 6AW to Newlands 20B Trodds Lane Trodds Lane Merrow Guildford Surrey GU1 2XR on 18 December 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 19 January 2017 with updates
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
|
|
|
19 Jan 2015
|
19 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
|
|
|
22 Jan 2014
|
22 Jan 2014
Annual return made up to 19 January 2014 with full list of shareholders
|
|
|
22 Jan 2014
|
22 Jan 2014
Secretary's details changed for Sophie Marjorie Marcelle Horsley on 1 January 2014
|
|
|
22 Jan 2013
|
22 Jan 2013
Annual return made up to 19 January 2013 with full list of shareholders
|
|
|
15 Mar 2012
|
15 Mar 2012
Annual return made up to 19 January 2012 with full list of shareholders
|
|
|
24 Aug 2011
|
24 Aug 2011
Annual return made up to 19 January 2011 with full list of shareholders
|
|
|
31 Jan 2011
|
31 Jan 2011
Director's details changed for Robin Michael Horsley on 1 January 2010
|