|
|
14 Jan 2020
|
14 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
17 Oct 2019
|
17 Oct 2019
Application to strike the company off the register
|
|
|
22 Mar 2019
|
22 Mar 2019
Confirmation statement made on 22 March 2019 with no updates
|
|
|
28 Mar 2018
|
28 Mar 2018
Previous accounting period extended from 30 June 2017 to 30 November 2017
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 22 March 2018 with no updates
|
|
|
09 Nov 2017
|
09 Nov 2017
Termination of appointment of Nicholas William Paine as a director on 14 July 2017
|
|
|
31 Mar 2017
|
31 Mar 2017
Confirmation statement made on 22 March 2017 with updates
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
|
|
|
02 Apr 2015
|
02 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
|
|
|
01 Oct 2014
|
01 Oct 2014
Director's details changed for Mr Andrew James Brandon on 28 July 2014
|
|
|
01 Oct 2014
|
01 Oct 2014
Director's details changed for Mr Andrew James Brandon on 28 July 2014
|
|
|
01 Oct 2014
|
01 Oct 2014
Secretary's details changed for Mr Andrew James Brandon on 28 July 2014
|
|
|
02 Apr 2014
|
02 Apr 2014
Annual return made up to 22 March 2014 with full list of shareholders
|
|
|
02 Apr 2014
|
02 Apr 2014
Director's details changed for Mr Nicholas William Paine on 21 March 2014
|
|
|
02 Apr 2014
|
02 Apr 2014
Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG on 2 April 2014
|
|
|
16 Apr 2013
|
16 Apr 2013
Annual return made up to 22 March 2013 with full list of shareholders
|
|
|
16 Apr 2012
|
16 Apr 2012
Annual return made up to 22 March 2012 with full list of shareholders
|