|
|
19 Sep 2017
|
19 Sep 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for voluntary strike-off
|
|
|
25 Jun 2017
|
25 Jun 2017
Application to strike the company off the register
|
|
|
07 Jun 2017
|
07 Jun 2017
Confirmation statement made on 7 June 2017 with updates
|
|
|
07 Jun 2016
|
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
|
|
|
08 Jun 2015
|
08 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
|
|
|
13 Jun 2014
|
13 Jun 2014
Annual return made up to 7 June 2014 with full list of shareholders
|
|
|
13 Jun 2014
|
13 Jun 2014
Director's details changed for Stephen Morrison on 18 September 2013
|
|
|
13 Jun 2014
|
13 Jun 2014
Director's details changed for Sarah Margaret Morrison on 18 September 2013
|
|
|
13 Jun 2014
|
13 Jun 2014
Secretary's details changed for Stephen Morrison on 18 September 2013
|
|
|
07 Oct 2013
|
07 Oct 2013
Registered office address changed from 59 Prince of Wales Mansions Prince of Wales Drive London SW11 4BH on 7 October 2013
|
|
|
10 Jun 2013
|
10 Jun 2013
Annual return made up to 7 June 2013 with full list of shareholders
|
|
|
08 Jun 2012
|
08 Jun 2012
Annual return made up to 7 June 2012 with full list of shareholders
|
|
|
08 Jun 2011
|
08 Jun 2011
Annual return made up to 7 June 2011 with full list of shareholders
|
|
|
05 Jul 2010
|
05 Jul 2010
Annual return made up to 7 June 2010 with full list of shareholders
|
|
|
02 Jul 2010
|
02 Jul 2010
Director's details changed for Sarah Margaret Morrison on 7 June 2010
|