|
|
19 Jun 2018
|
19 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Apr 2018
|
03 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
22 Mar 2018
|
22 Mar 2018
Application to strike the company off the register
|
|
|
19 Sep 2017
|
19 Sep 2017
Confirmation statement made on 10 September 2017 with no updates
|
|
|
16 Sep 2016
|
16 Sep 2016
Confirmation statement made on 10 September 2016 with updates
|
|
|
02 Aug 2016
|
02 Aug 2016
Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to The Old Bakery 90 Camden Road Tunbridge Wells Kent TN1 2QP on 2 August 2016
|
|
|
01 Aug 2016
|
01 Aug 2016
Previous accounting period shortened from 31 August 2016 to 31 July 2016
|
|
|
16 Sep 2015
|
16 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
|
|
|
07 Nov 2014
|
07 Nov 2014
Registered office address changed from C/O Intouch Accounting Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014
|
|
|
24 Sep 2014
|
24 Sep 2014
Annual return made up to 10 September 2014 with full list of shareholders
|
|
|
02 Oct 2013
|
02 Oct 2013
Annual return made up to 10 September 2013 with full list of shareholders
|
|
|
19 Sep 2012
|
19 Sep 2012
Annual return made up to 10 September 2012 with full list of shareholders
|
|
|
12 Sep 2011
|
12 Sep 2011
Annual return made up to 10 September 2011 with full list of shareholders
|
|
|
15 Sep 2010
|
15 Sep 2010
Annual return made up to 10 September 2010 with full list of shareholders
|
|
|
15 Sep 2010
|
15 Sep 2010
Director's details changed for Arif Ali Sheikh on 10 September 2010
|
|
|
15 Sep 2010
|
15 Sep 2010
Secretary's details changed for Tanveer Sheikh on 10 September 2010
|
|
|
21 Jul 2010
|
21 Jul 2010
Registered office address changed from Suite 6, Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY on 21 July 2010
|