|
|
23 Jul 2019
|
23 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for voluntary strike-off
|
|
|
24 Apr 2019
|
24 Apr 2019
Application to strike the company off the register
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 16 November 2018 with no updates
|
|
|
19 Oct 2018
|
19 Oct 2018
Registered office address changed from , Suite 8, 54 Suite 8, 54 Broad Street, Ludlow, Shropshire, SY8 1NH, England to Suite 8 54 Broad Street Ludlow Shropshire SY8 1NH on 19 October 2018
|
|
|
19 Oct 2018
|
19 Oct 2018
Registered office address changed from , 54 Broad Street, Ludlow, Shropshire, SY8 1NH to Suite 8 54 Broad Street Ludlow Shropshire SY8 1NH on 19 October 2018
|
|
|
22 Nov 2017
|
22 Nov 2017
Confirmation statement made on 16 November 2017 with no updates
|
|
|
29 Nov 2016
|
29 Nov 2016
Confirmation statement made on 16 November 2016 with updates
|
|
|
14 Dec 2015
|
14 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
|
|
|
10 Dec 2014
|
10 Dec 2014
Annual return made up to 16 November 2014 with full list of shareholders
|
|
|
11 Dec 2013
|
11 Dec 2013
Annual return made up to 16 November 2013 with full list of shareholders
|
|
|
03 Dec 2012
|
03 Dec 2012
Annual return made up to 16 November 2012 with full list of shareholders
|
|
|
23 Nov 2011
|
23 Nov 2011
Annual return made up to 16 November 2011 with full list of shareholders
|
|
|
17 Aug 2011
|
17 Aug 2011
Director's details changed for Judith Evelyn Conde on 4 August 2011
|
|
|
17 Aug 2011
|
17 Aug 2011
Termination of appointment of Charles Conde as a secretary
|
|
|
08 Dec 2010
|
08 Dec 2010
Annual return made up to 16 November 2010 with full list of shareholders
|