|
|
16 Jul 2019
|
16 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 8 February 2018 with no updates
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
19 Sep 2016
|
19 Sep 2016
Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to C/O Jon Avol - Waterfords 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 19 September 2016
|
|
|
12 Feb 2016
|
12 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
11 Feb 2016
|
11 Feb 2016
Registered office address changed from 35 Cranford Drive Hayes Middlesex UB3 4LB England to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 11 February 2016
|
|
|
16 Jun 2015
|
16 Jun 2015
Registered office address changed from 3 Holywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF to 35 Cranford Drive Hayes Middlesex UB3 4LB on 16 June 2015
|
|
|
20 Mar 2015
|
20 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
|
|
|
23 Dec 2014
|
23 Dec 2014
Appointment of Mr Paul Kinnersley Nixon as a director on 18 November 2014
|
|
|
23 Dec 2014
|
23 Dec 2014
Termination of appointment of David Henry Nixon as a director on 18 November 2014
|
|
|
17 Mar 2014
|
17 Mar 2014
Annual return made up to 11 February 2014 with full list of shareholders
|
|
|
17 Mar 2014
|
17 Mar 2014
Termination of appointment of Eileen Nixon as a secretary
|
|
|
19 Feb 2013
|
19 Feb 2013
Annual return made up to 11 February 2013 with full list of shareholders
|
|
|
12 Feb 2012
|
12 Feb 2012
Annual return made up to 11 February 2012 with full list of shareholders
|
|
|
24 Feb 2011
|
24 Feb 2011
Annual return made up to 11 February 2011 with full list of shareholders
|
|
|
24 Feb 2011
|
24 Feb 2011
Director's details changed for David Henry Nixon on 30 June 2010
|