|
|
23 Oct 2018
|
23 Oct 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
25 Nov 2017
|
25 Nov 2017
Compulsory strike-off action has been discontinued
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 18 May 2017 with updates
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
|
|
|
22 Feb 2016
|
22 Feb 2016
Previous accounting period extended from 31 May 2015 to 30 November 2015
|
|
|
16 Jun 2015
|
16 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
|
|
|
04 Jun 2014
|
04 Jun 2014
Annual return made up to 18 May 2014 with full list of shareholders
|
|
|
24 May 2013
|
24 May 2013
Annual return made up to 18 May 2013 with full list of shareholders
|
|
|
30 May 2012
|
30 May 2012
Annual return made up to 18 May 2012 with full list of shareholders
|
|
|
30 May 2012
|
30 May 2012
Director's details changed for Mr Alexander Courtney Chard on 17 May 2012
|
|
|
30 May 2012
|
30 May 2012
Secretary's details changed for Naomi Margaret Chard on 17 May 2012
|
|
|
04 Mar 2012
|
04 Mar 2012
Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN on 4 March 2012
|
|
|
25 May 2011
|
25 May 2011
Annual return made up to 18 May 2011 with full list of shareholders
|
|
|
24 May 2010
|
24 May 2010
Annual return made up to 18 May 2010 with full list of shareholders
|
|
|
11 Jun 2009
|
11 Jun 2009
Ad 01/06/09\gbp si 99@1=99\gbp ic 1/100\
|