|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
13 Dec 2018
|
13 Dec 2018
Application to strike the company off the register
|
|
|
06 Dec 2018
|
06 Dec 2018
Termination of appointment of Henry Fitzroy John Langley as a director on 31 October 2018
|
|
|
13 Nov 2018
|
13 Nov 2018
Registered office address changed from 12 Stuart Road Barnet Hertfordshire EN4 8XG to 44 the Pantiles Tunbridge Wells Kent TN2 5TN on 13 November 2018
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 8 August 2018 with no updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 26 July 2018 with no updates
|
|
|
02 Aug 2017
|
02 Aug 2017
Confirmation statement made on 26 July 2017 with no updates
|
|
|
04 Aug 2016
|
04 Aug 2016
Confirmation statement made on 26 July 2016 with updates
|
|
|
23 Oct 2015
|
23 Oct 2015
Annual return made up to 26 July 2015 with full list of shareholders
|
|
|
22 Aug 2014
|
22 Aug 2014
Annual return made up to 26 July 2014 with full list of shareholders
|
|
|
02 Sep 2013
|
02 Sep 2013
Annual return made up to 26 July 2013 with full list of shareholders
|
|
|
02 Sep 2013
|
02 Sep 2013
Director's details changed for Mr Allard Eddo Marx on 1 April 2013
|
|
|
02 Sep 2013
|
02 Sep 2013
Secretary's details changed for Mr Allard Eddo Marx on 1 April 2013
|
|
|
06 Sep 2012
|
06 Sep 2012
Annual return made up to 26 July 2012 with full list of shareholders
|
|
|
05 Aug 2011
|
05 Aug 2011
Annual return made up to 26 July 2011 with full list of shareholders
|
|
|
05 Aug 2011
|
05 Aug 2011
Secretary's details changed for Mr Allard Eddo Marx on 1 January 2011
|
|
|
05 Aug 2011
|
05 Aug 2011
Director's details changed for Mr Allard Eddo Marx on 1 January 2011
|