|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
12 Apr 2021
|
12 Apr 2021
Application to strike the company off the register
|
|
|
23 Apr 2020
|
23 Apr 2020
Confirmation statement made on 11 April 2020 with no updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 11 April 2019 with updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 4 January 2019 with no updates
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 4 January 2018 with no updates
|
|
|
10 Jan 2017
|
10 Jan 2017
Confirmation statement made on 4 January 2017 with updates
|
|
|
12 Sep 2016
|
12 Sep 2016
Registered office address changed from 24 Townsend Road Ashford Middlesex TW15 3PS to 4 High Street Shepperton TW17 9AW on 12 September 2016
|
|
|
04 Jan 2016
|
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
|
|
|
13 Feb 2015
|
13 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
|
|
|
26 Jan 2014
|
26 Jan 2014
Annual return made up to 4 January 2014 with full list of shareholders
|
|
|
16 Feb 2013
|
16 Feb 2013
Annual return made up to 4 January 2013 with full list of shareholders
|
|
|
17 Feb 2012
|
17 Feb 2012
Annual return made up to 4 January 2012 with full list of shareholders
|
|
|
16 Feb 2012
|
16 Feb 2012
Director's details changed for Ms Jemma Louise Taylor on 30 July 2011
|
|
|
16 Feb 2012
|
16 Feb 2012
Director's details changed for Mr Jeremy Peter Taylor on 30 July 2011
|