|
|
06 Sep 2016
|
06 Sep 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jul 2016
|
12 Jul 2016
Registered office address changed from 5 Longfield Road Dorking Surrey RH4 3DE to 5 Longfield Road Dorking Surrey RH4 3DE on 12 July 2016
|
|
|
21 Jun 2016
|
21 Jun 2016
First Gazette notice for voluntary strike-off
|
|
|
11 Jun 2016
|
11 Jun 2016
Application to strike the company off the register
|
|
|
30 Mar 2016
|
30 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
|
|
|
10 Feb 2015
|
10 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
|
|
|
07 Feb 2014
|
07 Feb 2014
Annual return made up to 7 February 2014 with full list of shareholders
|
|
|
05 Sep 2013
|
05 Sep 2013
Director's details changed for Mr Nigel Graham Lunn on 5 September 2013
|
|
|
05 Sep 2013
|
05 Sep 2013
Registered office address changed from 210B Marvels Lane London SE12 9PL United Kingdom on 5 September 2013
|
|
|
05 Mar 2013
|
05 Mar 2013
Director's details changed for Mr Nigel Graham Lunn on 5 March 2013
|
|
|
05 Mar 2013
|
05 Mar 2013
Registered office address changed from Flat 3 Oakhill Lodge 15 Reedham Drive Purley Surrey CR8 4DT United Kingdom on 5 March 2013
|
|
|
14 Feb 2013
|
14 Feb 2013
Annual return made up to 7 February 2013 with full list of shareholders
|
|
|
08 Feb 2012
|
08 Feb 2012
Annual return made up to 7 February 2012 with full list of shareholders
|
|
|
08 Mar 2011
|
08 Mar 2011
Annual return made up to 7 February 2011 with full list of shareholders
|
|
|
08 Mar 2011
|
08 Mar 2011
Director's details changed for Nigelgraham Lunn on 8 March 2010
|
|
|
11 Aug 2010
|
11 Aug 2010
Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 11 August 2010
|
|
|
08 Feb 2010
|
08 Feb 2010
Annual return made up to 7 February 2010 with full list of shareholders
|