|
|
26 Nov 2019
|
26 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Sep 2019
|
10 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
Application to strike the company off the register
|
|
|
14 Sep 2018
|
14 Sep 2018
Confirmation statement made on 13 August 2018 with no updates
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 13 August 2017 with no updates
|
|
|
22 Aug 2016
|
22 Aug 2016
Confirmation statement made on 13 August 2016 with updates
|
|
|
13 Aug 2015
|
13 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
|
|
|
14 Aug 2014
|
14 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
|
|
|
14 Aug 2014
|
14 Aug 2014
Register(s) moved to registered inspection location 28 Woodham Park Road Woodham Addlestone Surrey KT15 3ST
|
|
|
14 Aug 2014
|
14 Aug 2014
Register inspection address has been changed from C/O Mossgroves Llp 3 the Deans Bridge Road Bagshot Surrey GU19 5AT to 28 Woodham Park Road Woodham Addlestone Surrey KT15 3ST
|
|
|
03 Mar 2014
|
03 Mar 2014
Registered office address changed from 3 the Deans Bridge Road Bagshot Surrey GU19 5AT United Kingdom on 3 March 2014
|
|
|
27 Aug 2013
|
27 Aug 2013
Certificate of change of name
|
|
|
26 Aug 2013
|
26 Aug 2013
Statement of capital following an allotment of shares on 31 July 2013
|
|
|
23 Aug 2013
|
23 Aug 2013
Annual return made up to 13 August 2013 with full list of shareholders
|
|
|
23 Aug 2013
|
23 Aug 2013
Appointment of Mr Andrew George Penn as a director
|
|
|
23 Aug 2013
|
23 Aug 2013
Termination of appointment of Norma Bond as a director
|
|
|
28 Sep 2012
|
28 Sep 2012
Annual return made up to 13 August 2012 with full list of shareholders
|