|
|
31 Jul 2018
|
31 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for voluntary strike-off
|
|
|
02 May 2018
|
02 May 2018
Application to strike the company off the register
|
|
|
17 Mar 2018
|
17 Mar 2018
Registered office address changed from 2 Bremere Lane Chichester PO20 7BN to 3 Morton Street Royston Hertfordshire SG8 7AZ on 17 March 2018
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 8 February 2018 with no updates
|
|
|
19 Feb 2017
|
19 Feb 2017
Confirmation statement made on 8 February 2017 with updates
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
|
|
|
09 Feb 2015
|
09 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
|
|
|
10 Feb 2014
|
10 Feb 2014
Annual return made up to 8 February 2014 with full list of shareholders
|
|
|
08 Feb 2013
|
08 Feb 2013
Annual return made up to 8 February 2013 with full list of shareholders
|
|
|
08 Feb 2012
|
08 Feb 2012
Annual return made up to 8 February 2012 with full list of shareholders
|
|
|
14 Dec 2011
|
14 Dec 2011
Amended accounts made up to 31 March 2011
|
|
|
08 Feb 2011
|
08 Feb 2011
Annual return made up to 8 February 2011 with full list of shareholders
|
|
|
23 Feb 2010
|
23 Feb 2010
Annual return made up to 8 February 2010 with full list of shareholders
|
|
|
23 Feb 2010
|
23 Feb 2010
Director's details changed for William Brown on 21 February 2010
|
|
|
09 Feb 2009
|
09 Feb 2009
Return made up to 08/02/09; full list of members
|