|
|
18 Jun 2019
|
18 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
26 Mar 2019
|
26 Mar 2019
Application to strike the company off the register
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 16 May 2018 with no updates
|
|
|
10 Jan 2018
|
10 Jan 2018
Notification of Michael Graham as a person with significant control on 16 May 2016
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 16 May 2017 with updates
|
|
|
29 May 2016
|
29 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
|
|
|
26 May 2015
|
26 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
|
|
|
26 May 2015
|
26 May 2015
Director's details changed for Michael Graham on 22 May 2015
|
|
|
26 May 2015
|
26 May 2015
Secretary's details changed for Michael Graham on 22 May 2015
|
|
|
26 May 2015
|
26 May 2015
Registered office address changed from 5 Olliffe Street London E14 3NL to The Caduceus Hardwick Lane Lyne Chertsey Surrey KT16 0AA on 26 May 2015
|
|
|
23 May 2014
|
23 May 2014
Annual return made up to 16 May 2014 with full list of shareholders
|
|
|
07 Jun 2013
|
07 Jun 2013
Annual return made up to 16 May 2013 with full list of shareholders
|
|
|
03 Jun 2012
|
03 Jun 2012
Annual return made up to 16 May 2012 with full list of shareholders
|
|
|
25 May 2011
|
25 May 2011
Annual return made up to 16 May 2011 with full list of shareholders
|
|
|
01 Jun 2010
|
01 Jun 2010
Annual return made up to 16 May 2010 with full list of shareholders
|