|
|
19 Dec 2017
|
19 Dec 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Oct 2017
|
03 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
05 Jan 2017
|
05 Jan 2017
Appointment of Cargil Management Services Limited as a secretary on 1 November 2016
|
|
|
05 Jan 2017
|
05 Jan 2017
Registered office address changed from 9 Wellfield Gardens Carshalton Surrey SM5 4EA to 27/28 Eastcastle Street London W1W 8DH on 5 January 2017
|
|
|
12 Nov 2016
|
12 Nov 2016
Confirmation statement made on 19 October 2016 with updates
|
|
|
13 Jan 2016
|
13 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
12 Jan 2016
|
12 Jan 2016
Annual return made up to 19 October 2015 with full list of shareholders
|
|
|
12 Jan 2016
|
12 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
06 Oct 2015
|
06 Oct 2015
Termination of appointment of Cargil Management Services Limited as a secretary on 7 April 2015
|
|
|
06 Oct 2015
|
06 Oct 2015
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 9 Wellfield Gardens Carshalton Surrey SM5 4EA on 6 October 2015
|
|
|
27 Oct 2014
|
27 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
|
|
|
11 Dec 2013
|
11 Dec 2013
Annual return made up to 19 October 2013 with full list of shareholders
|
|
|
22 Oct 2012
|
22 Oct 2012
Annual return made up to 19 October 2012 with full list of shareholders
|
|
|
03 Nov 2011
|
03 Nov 2011
Annual return made up to 19 October 2011 with full list of shareholders
|
|
|
21 Dec 2010
|
21 Dec 2010
Annual return made up to 19 October 2010 with full list of shareholders
|
|
|
13 Aug 2010
|
13 Aug 2010
Secretary's details changed for Cargil Management Services Limited on 10 August 2010
|
|
|
01 Nov 2009
|
01 Nov 2009
Director's details changed for Richard Shirvell Price on 1 October 2009
|
|
|
29 Oct 2009
|
29 Oct 2009
Director's details changed for Carolynne Wyper on 1 October 2009
|