|
|
20 Sep 2016
|
20 Sep 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jul 2016
|
05 Jul 2016
First Gazette notice for voluntary strike-off
|
|
|
22 Jun 2016
|
22 Jun 2016
Application to strike the company off the register
|
|
|
01 Sep 2015
|
01 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Appointment of Mr Murdo Grant Munro as a director on 1 March 2015
|
|
|
01 Sep 2014
|
01 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
|
|
|
01 Sep 2014
|
01 Sep 2014
Termination of appointment of Murdo Munro as a director on 31 March 2014
|
|
|
01 Sep 2014
|
01 Sep 2014
Registered office address changed from The Dock Wilbury Villas Hove East Sussex BN3 6AH England to 33 Bishops Road Hove East Sussex BN3 6PN on 1 September 2014
|
|
|
01 Sep 2014
|
01 Sep 2014
Termination of appointment of Murdo Munro as a director on 31 March 2014
|
|
|
07 Apr 2014
|
07 Apr 2014
Registered office address changed from Unit 11 Hove Business Center Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 7 April 2014
|
|
|
24 Jan 2014
|
24 Jan 2014
Current accounting period extended from 31 August 2013 to 31 January 2014
|
|
|
03 Sep 2013
|
03 Sep 2013
Annual return made up to 30 August 2013 with full list of shareholders
|
|
|
24 Jan 2013
|
24 Jan 2013
Registered office address changed from 33 Bishops Road Hove BN3 6PN on 24 January 2013
|
|
|
24 Jan 2013
|
24 Jan 2013
Termination of appointment of Christina Dale as a secretary
|
|
|
03 Sep 2012
|
03 Sep 2012
Statement of capital following an allotment of shares on 24 November 2011
|
|
|
03 Sep 2012
|
03 Sep 2012
Annual return made up to 30 August 2012 with full list of shareholders
|
|
|
02 Sep 2011
|
02 Sep 2011
Annual return made up to 30 August 2011 with full list of shareholders
|
|
|
02 Sep 2010
|
02 Sep 2010
Annual return made up to 30 August 2010 with full list of shareholders
|
|
|
02 Sep 2010
|
02 Sep 2010
Director's details changed for Christina Dale on 30 August 2010
|