|
|
06 Dec 2016
|
06 Dec 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Nov 2015
|
14 Nov 2015
Voluntary strike-off action has been suspended
|
|
|
13 Oct 2015
|
13 Oct 2015
First Gazette notice for voluntary strike-off
|
|
|
01 Oct 2015
|
01 Oct 2015
Application to strike the company off the register
|
|
|
23 Oct 2014
|
23 Oct 2014
Annual return made up to 6 September 2014 with full list of shareholders
|
|
|
12 May 2014
|
12 May 2014
Termination of appointment of Stephen Ball as a director
|
|
|
20 Sep 2013
|
20 Sep 2013
Annual return made up to 6 September 2013 with full list of shareholders
|
|
|
11 Sep 2012
|
11 Sep 2012
Annual return made up to 6 September 2012 with full list of shareholders
|
|
|
20 Feb 2012
|
20 Feb 2012
Appointment of Mr Stephen John Sinclair Ball as a director
|
|
|
17 Feb 2012
|
17 Feb 2012
Termination of appointment of Stephen Ball as a director
|
|
|
19 Sep 2011
|
19 Sep 2011
Annual return made up to 3 September 2011 with full list of shareholders
|
|
|
10 May 2011
|
10 May 2011
Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 10 May 2011
|
|
|
29 Oct 2010
|
29 Oct 2010
Statement of capital following an allotment of shares on 21 October 2010
|
|
|
13 Sep 2010
|
13 Sep 2010
Annual return made up to 3 September 2010 with full list of shareholders
|
|
|
13 Sep 2010
|
13 Sep 2010
Director's details changed for Stephen John Sinclair Ball on 3 September 2010
|
|
|
12 Oct 2009
|
12 Oct 2009
Annual return made up to 17 September 2009 with full list of shareholders
|
|
|
23 Jan 2009
|
23 Jan 2009
Certificate of change of name
|
|
|
08 Oct 2008
|
08 Oct 2008
Return made up to 17/09/08; full list of members
|
|
|
05 Nov 2007
|
05 Nov 2007
Accounting reference date extended from 30/09/08 to 31/12/08
|