|
|
25 Jun 2019
|
25 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Apr 2019
|
09 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
28 Mar 2019
|
28 Mar 2019
Application to strike the company off the register
|
|
|
25 Jul 2018
|
25 Jul 2018
Confirmation statement made on 25 July 2018 with no updates
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 25 July 2017 with no updates
|
|
|
05 Aug 2016
|
05 Aug 2016
Confirmation statement made on 25 July 2016 with updates
|
|
|
28 Jul 2015
|
28 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
|
|
|
28 Jul 2015
|
28 Jul 2015
Director's details changed for Mr Simon Brooker on 11 November 2014
|
|
|
26 Mar 2015
|
26 Mar 2015
Registered office address changed from 5 Hillside Gardens Addlestone Surrey KT15 1AX to 5 Crockford Close Addlestone Surrey KT15 2LL on 26 March 2015
|
|
|
25 Jul 2014
|
25 Jul 2014
Annual return made up to 25 July 2014 with full list of shareholders
|
|
|
25 Jul 2013
|
25 Jul 2013
Annual return made up to 25 July 2013 with full list of shareholders
|
|
|
25 Jul 2012
|
25 Jul 2012
Annual return made up to 25 July 2012 with full list of shareholders
|
|
|
25 Jul 2012
|
25 Jul 2012
Termination of appointment of Natalie Tolley as a secretary
|
|
|
27 Jul 2011
|
27 Jul 2011
Annual return made up to 25 July 2011 with full list of shareholders
|
|
|
04 Aug 2010
|
04 Aug 2010
Annual return made up to 25 July 2010 with full list of shareholders
|
|
|
04 Aug 2010
|
04 Aug 2010
Director's details changed for Mr Simon Brooker on 1 July 2010
|