|
|
20 Jul 2021
|
20 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for voluntary strike-off
|
|
|
26 Apr 2021
|
26 Apr 2021
Application to strike the company off the register
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 24 January 2020 with no updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 24 January 2019 with no updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 24 January 2018 with no updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
|
|
|
04 Mar 2015
|
04 Mar 2015
Annual return made up to 24 January 2015 with full list of shareholders
|
|
|
10 Mar 2014
|
10 Mar 2014
Annual return made up to 24 January 2014 with full list of shareholders
|
|
|
10 Mar 2014
|
10 Mar 2014
Director's details changed for Stephen Ronald Manning on 23 January 2014
|
|
|
10 Mar 2014
|
10 Mar 2014
Secretary's details changed for Janice Claire Manning on 23 January 2014
|
|
|
02 Apr 2013
|
02 Apr 2013
Previous accounting period extended from 31 January 2013 to 31 March 2013
|
|
|
25 Feb 2013
|
25 Feb 2013
Annual return made up to 24 January 2013 with full list of shareholders
|
|
|
24 Sep 2012
|
24 Sep 2012
Registered office address changed from Diamond House 149 Frimley Road Camberley GU15 2PS on 24 September 2012
|
|
|
21 Feb 2012
|
21 Feb 2012
Annual return made up to 24 January 2012 with full list of shareholders
|