|
|
28 Feb 2017
|
28 Feb 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jan 2017
|
10 Jan 2017
Voluntary strike-off action has been suspended
|
|
|
13 Dec 2016
|
13 Dec 2016
First Gazette notice for voluntary strike-off
|
|
|
01 Dec 2016
|
01 Dec 2016
Application to strike the company off the register
|
|
|
20 Apr 2016
|
20 Apr 2016
Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016
|
|
|
15 Jan 2016
|
15 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
|
|
|
15 Jan 2016
|
15 Jan 2016
Director's details changed for Ms Amy Elizabeth Bushell on 1 January 2016
|
|
|
11 Mar 2015
|
11 Mar 2015
Director's details changed for Ms Amy Elizabeth Bushell on 20 February 2015
|
|
|
30 Jan 2015
|
30 Jan 2015
Termination of appointment of Susan Tanya Lisette Reilly as a director on 23 January 2015
|
|
|
30 Jan 2015
|
30 Jan 2015
Appointment of Ms Amy Elizabeth Bushell as a director on 23 January 2015
|
|
|
14 Jan 2015
|
14 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
|
|
|
14 Jan 2015
|
14 Jan 2015
Secretary's details changed for P & T Secretaries Limited on 3 December 2014
|
|
|
03 Dec 2014
|
03 Dec 2014
Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014
|
|
|
08 Jan 2014
|
08 Jan 2014
Annual return made up to 21 December 2013 with full list of shareholders
|
|
|
04 Jan 2013
|
04 Jan 2013
Annual return made up to 21 December 2012 with full list of shareholders
|
|
|
21 Dec 2011
|
21 Dec 2011
Annual return made up to 21 December 2011 with full list of shareholders
|
|
|
13 Sep 2011
|
13 Sep 2011
Amended accounts made up to 31 December 2008
|
|
|
12 Sep 2011
|
12 Sep 2011
Amended accounts made up to 31 December 2007
|
|
|
01 Aug 2011
|
01 Aug 2011
Amended accounts made up to 31 December 2009
|
|
|
01 Aug 2011
|
01 Aug 2011
Amended accounts made up to 31 December 2010
|