|
|
29 Aug 2018
|
29 Aug 2018
Order of court to wind up
|
|
|
11 Nov 2017
|
11 Nov 2017
Compulsory strike-off action has been suspended
|
|
|
17 Oct 2017
|
17 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
01 Mar 2016
|
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
|
|
|
19 Feb 2016
|
19 Feb 2016
Director's details changed for Mr Michael John Thursting on 19 February 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Director's details changed for Mr Marcus James Van Spall on 19 February 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Secretary's details changed for Mr Michael John Thursting on 19 February 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Registered office address changed from 32 Upland Way Epsom Surrey KT18 5st to 16 Coleridge Avenue Sutton Surrey SM1 3RQ on 19 February 2016
|
|
|
11 Mar 2015
|
11 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
|
|
|
19 Mar 2014
|
19 Mar 2014
Annual return made up to 1 March 2014 with full list of shareholders
|
|
|
26 Mar 2013
|
26 Mar 2013
Annual return made up to 1 March 2013 with full list of shareholders
|
|
|
25 Mar 2013
|
25 Mar 2013
Secretary's details changed for Mr Michael John Thursting on 31 December 2012
|
|
|
25 Mar 2013
|
25 Mar 2013
Director's details changed for Mr Michael John Thursting on 31 December 2012
|
|
|
26 Mar 2012
|
26 Mar 2012
Annual return made up to 1 March 2012 with full list of shareholders
|
|
|
23 Mar 2012
|
23 Mar 2012
Director's details changed for Mr Marcus James Van Spall on 31 October 2011
|
|
|
22 Mar 2011
|
22 Mar 2011
Annual return made up to 1 March 2011 with full list of shareholders
|
|
|
17 Apr 2010
|
17 Apr 2010
Annual return made up to 1 March 2010 with full list of shareholders
|
|
|
10 Mar 2010
|
10 Mar 2010
Annual return made up to 12 October 2009 with full list of shareholders
|