|
|
04 Jul 2017
|
04 Jul 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Apr 2017
|
18 Apr 2017
First Gazette notice for voluntary strike-off
|
|
|
09 Apr 2017
|
09 Apr 2017
Application to strike the company off the register
|
|
|
30 Jul 2016
|
30 Jul 2016
Compulsory strike-off action has been discontinued
|
|
|
27 Jul 2016
|
27 Jul 2016
Confirmation statement made on 11 July 2016 with updates
|
|
|
05 Jul 2016
|
05 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
08 Aug 2015
|
08 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
|
|
|
29 May 2015
|
29 May 2015
Registered office address changed from 5 Ashley Road Richmond Surrey TW9 2TG to 83 Ducie Street Manchester M1 2JQ on 29 May 2015
|
|
|
08 Aug 2014
|
08 Aug 2014
Annual return made up to 11 July 2014 with full list of shareholders
|
|
|
08 Aug 2013
|
08 Aug 2013
Annual return made up to 11 July 2013 with full list of shareholders
|
|
|
10 Sep 2012
|
10 Sep 2012
Annual return made up to 11 July 2012 with full list of shareholders
|
|
|
10 Sep 2012
|
10 Sep 2012
Director's details changed for Miss Helen Catherine Myton on 8 September 2012
|
|
|
10 Sep 2012
|
10 Sep 2012
Secretary's details changed for Miss Helen Catherine Myton on 8 September 2012
|
|
|
08 Sep 2012
|
08 Sep 2012
Director's details changed for Mr James Thomas Douglas Smith on 8 September 2012
|
|
|
26 Aug 2011
|
26 Aug 2011
Annual return made up to 11 July 2011 with full list of shareholders
|
|
|
26 Aug 2011
|
26 Aug 2011
Registered office address changed from Flat 2 73 Crouch Hall Road London N8 8HF on 26 August 2011
|
|
|
31 Jul 2010
|
31 Jul 2010
Annual return made up to 11 July 2010 with full list of shareholders
|
|
|
25 Aug 2009
|
25 Aug 2009
Return made up to 11/07/09; full list of members
|