|
|
24 Sep 2019
|
24 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jul 2019
|
09 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
02 Jul 2019
|
02 Jul 2019
Application to strike the company off the register
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 31 May 2019 with no updates
|
|
|
01 Jun 2018
|
01 Jun 2018
Confirmation statement made on 31 May 2018 with no updates
|
|
|
22 Jun 2017
|
22 Jun 2017
Director's details changed for Mrs Sarah Lucinda Swift on 20 June 2017
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 31 May 2017 with updates
|
|
|
21 Dec 2016
|
21 Dec 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
|
|
|
09 Feb 2016
|
09 Feb 2016
Registered office address changed from The Cottage Woodfield Lane 58/60 Woodfield Avenue London SW16 1LF to C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT on 9 February 2016
|
|
|
01 Jun 2015
|
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
|
|
|
02 Jun 2014
|
02 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
|
|
|
02 Jun 2014
|
02 Jun 2014
Secretary's details changed for Mrs Sarah Lucinda Swift on 22 January 2011
|
|
|
02 Jun 2014
|
02 Jun 2014
Director's details changed for Mrs Sarah Lucinda Swift on 22 January 2011
|
|
|
02 Jun 2014
|
02 Jun 2014
Director's details changed for Mr Graham Rupert Swift on 22 January 2011
|
|
|
24 Jul 2013
|
24 Jul 2013
Annual return made up to 31 May 2013 with full list of shareholders
|
|
|
27 Jun 2012
|
27 Jun 2012
Annual return made up to 31 May 2012 with full list of shareholders
|