|
|
02 Aug 2016
|
02 Aug 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
17 May 2016
|
17 May 2016
First Gazette notice for voluntary strike-off
|
|
|
09 May 2016
|
09 May 2016
Application to strike the company off the register
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
|
|
|
08 Mar 2016
|
08 Mar 2016
Termination of appointment of Alma Mcparland as a secretary on 1 January 2016
|
|
|
08 Mar 2016
|
08 Mar 2016
Termination of appointment of Alma Mcparland as a secretary on 1 January 2016
|
|
|
08 Mar 2016
|
08 Mar 2016
Registered office address changed from 5 Wheatleys St Albans Hertfordshire AL4 9UE to Flat 16 Porters Wood House Porters Wood St. Albans Hertfordshire AL3 6PQ on 8 March 2016
|
|
|
26 Feb 2015
|
26 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
|
|
|
25 Feb 2014
|
25 Feb 2014
Annual return made up to 15 February 2014 with full list of shareholders
|
|
|
06 Mar 2013
|
06 Mar 2013
Annual return made up to 15 February 2013 with full list of shareholders
|
|
|
23 Feb 2012
|
23 Feb 2012
Annual return made up to 15 February 2012 with full list of shareholders
|
|
|
24 Feb 2011
|
24 Feb 2011
Annual return made up to 15 February 2011 with full list of shareholders
|
|
|
06 Mar 2010
|
06 Mar 2010
Annual return made up to 15 February 2010 with full list of shareholders
|
|
|
06 Mar 2010
|
06 Mar 2010
Director's details changed for Leslie James Mcparland on 6 March 2010
|
|
|
14 Apr 2009
|
14 Apr 2009
Registered office changed on 14/04/2009 from 5 wheatleys st albans hertfordshire AL49UE
|
|
|
06 Apr 2009
|
06 Apr 2009
Return made up to 15/02/09; full list of members
|
|
|
06 Apr 2009
|
06 Apr 2009
Registered office changed on 06/04/2009 from bridgewater house century park caspian road altrincham cheshire WA14 5HH
|
|
|
06 Apr 2009
|
06 Apr 2009
Location of register of members
|