|
|
01 Dec 2020
|
01 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Sep 2020
|
15 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
08 Sep 2020
|
08 Sep 2020
Application to strike the company off the register
|
|
|
08 Sep 2020
|
08 Sep 2020
Confirmation statement made on 28 July 2020 with no updates
|
|
|
28 Jul 2019
|
28 Jul 2019
Confirmation statement made on 28 July 2019 with no updates
|
|
|
18 Nov 2018
|
18 Nov 2018
Confirmation statement made on 1 November 2018 with no updates
|
|
|
14 Nov 2017
|
14 Nov 2017
Confirmation statement made on 1 November 2017 with no updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
|
|
|
06 Nov 2015
|
06 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
|
|
|
16 Dec 2014
|
16 Dec 2014
Annual return made up to 1 November 2014 with full list of shareholders
|
|
|
16 Dec 2014
|
16 Dec 2014
Registered office address changed from 48 Ember Lane Ember Lane Esher Surrey KT10 8EP England to 48 Ember Lane Esher Surrey KT10 8EP on 16 December 2014
|
|
|
28 Aug 2014
|
28 Aug 2014
Registered office address changed from 1 Greencroft Industrial Park Stanley County Durham DH9 7YA to 48 Ember Lane Ember Lane Esher Surrey KT10 8EP on 28 August 2014
|
|
|
28 Aug 2014
|
28 Aug 2014
Termination of appointment of David Anthony Thompson as a secretary on 15 August 2014
|
|
|
18 Nov 2013
|
18 Nov 2013
Annual return made up to 1 November 2013 with full list of shareholders
|
|
|
20 Nov 2012
|
20 Nov 2012
Annual return made up to 1 November 2012 with full list of shareholders
|
|
|
04 Nov 2011
|
04 Nov 2011
Annual return made up to 1 November 2011 with full list of shareholders
|