|
|
20 Apr 2021
|
20 Apr 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
26 Feb 2020
|
26 Feb 2020
Termination of appointment of Gwyneth Jones as a director on 26 February 2020
|
|
|
12 Dec 2019
|
12 Dec 2019
Confirmation statement made on 28 November 2019 with updates
|
|
|
11 Nov 2019
|
11 Nov 2019
Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to 111 Queens Road Weybridge KT13 9UW on 11 November 2019
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 28 November 2018 with updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Cessation of Agne Olof Hallman as a person with significant control on 1 February 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
Change of details for Mr Tomas Olof Hallman as a person with significant control on 1 February 2018
|
|
|
30 Aug 2018
|
30 Aug 2018
Previous accounting period shortened from 30 November 2017 to 29 November 2017
|
|
|
23 Jul 2018
|
23 Jul 2018
Appointment of Ms Gwyneth Jones as a director on 22 May 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Termination of appointment of Agne Olof Hallman as a director on 1 February 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Termination of appointment of Agne Olof Hallman as a secretary on 1 February 2018
|
|
|
06 Dec 2017
|
06 Dec 2017
Confirmation statement made on 28 November 2017 with no updates
|
|
|
28 Nov 2016
|
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
|
|
|
21 Dec 2015
|
21 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
|
|
|
19 Dec 2014
|
19 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
|
|
|
14 Jan 2014
|
14 Jan 2014
Annual return made up to 28 November 2013 with full list of shareholders
|
|
|
20 Dec 2012
|
20 Dec 2012
Annual return made up to 28 November 2012 with full list of shareholders
|