|
|
23 Jul 2019
|
23 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for voluntary strike-off
|
|
|
29 Apr 2019
|
29 Apr 2019
Application to strike the company off the register
|
|
|
02 Jan 2019
|
02 Jan 2019
Resolutions
|
|
|
01 Nov 2018
|
01 Nov 2018
Registered office address changed from 2 the Square Ramsbury Marlborough Wiltshire SN8 2PE to 6 Pembroke Villas the Green Richmond Surrey TW9 1QF on 1 November 2018
|
|
|
08 Oct 2018
|
08 Oct 2018
Confirmation statement made on 20 September 2018 with no updates
|
|
|
27 Apr 2018
|
27 Apr 2018
Termination of appointment of Helen Clare Crabtree as a secretary on 27 April 2018
|
|
|
05 Oct 2017
|
05 Oct 2017
Confirmation statement made on 20 September 2017 with no updates
|
|
|
14 Sep 2017
|
14 Sep 2017
Director's details changed for Mr Andrew Charles Fitton on 1 September 2017
|
|
|
30 Jun 2017
|
30 Jun 2017
Director's details changed for Mr Andrew Charles Fitton on 13 September 2016
|
|
|
11 Jan 2017
|
11 Jan 2017
Resolutions
|
|
|
27 Sep 2016
|
27 Sep 2016
Confirmation statement made on 20 September 2016 with updates
|
|
|
16 Oct 2015
|
16 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
|
|
|
28 Jan 2015
|
28 Jan 2015
Statement of capital following an allotment of shares on 31 March 2014
|
|
|
16 Oct 2014
|
16 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
|
|
|
25 Oct 2013
|
25 Oct 2013
Annual return made up to 20 September 2013 with full list of shareholders
|
|
|
02 Oct 2012
|
02 Oct 2012
Annual return made up to 20 September 2012 with full list of shareholders
|