|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 May 2020
|
19 May 2020
First Gazette notice for voluntary strike-off
|
|
|
11 May 2020
|
11 May 2020
Application to strike the company off the register
|
|
|
12 Dec 2019
|
12 Dec 2019
Confirmation statement made on 21 November 2019 with no updates
|
|
|
07 Dec 2018
|
07 Dec 2018
Confirmation statement made on 21 November 2018 with no updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Termination of appointment of David Charles Kent as a director on 12 October 2016
|
|
|
08 Dec 2017
|
08 Dec 2017
Confirmation statement made on 21 November 2017 with no updates
|
|
|
05 Dec 2016
|
05 Dec 2016
Confirmation statement made on 21 November 2016 with updates
|
|
|
19 Dec 2015
|
19 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
|
|
|
19 Dec 2015
|
19 Dec 2015
Termination of appointment of John Francis Van Eyken as a director on 19 November 2015
|
|
|
19 Dec 2015
|
19 Dec 2015
Termination of appointment of John Francis Van Eyken as a director on 19 November 2015
|
|
|
06 Dec 2014
|
06 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
|
|
|
06 Dec 2014
|
06 Dec 2014
Secretary's details changed for John Francis Van Eyken on 1 July 2014
|
|
|
06 Dec 2014
|
06 Dec 2014
Director's details changed for Bruce Taylor on 30 September 2014
|
|
|
06 Dec 2014
|
06 Dec 2014
Director's details changed for John Francis Van Eyken on 1 July 2014
|
|
|
29 Sep 2014
|
29 Sep 2014
Registered office address changed from New Landings Pyrford Woods Road Pyrford Woking Surrey GU22 8QL to Appleacre Runcton Lane Runcton Chichester West Sussex PO20 1PT on 29 September 2014
|
|
|
19 Dec 2013
|
19 Dec 2013
Annual return made up to 21 November 2013 with full list of shareholders
|