|
|
25 Apr 2017
|
25 Apr 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Feb 2017
|
07 Feb 2017
First Gazette notice for voluntary strike-off
|
|
|
30 Jan 2017
|
30 Jan 2017
Application to strike the company off the register
|
|
|
13 Dec 2016
|
13 Dec 2016
Termination of appointment of Roberto Mato Comino as a director on 21 November 2016
|
|
|
13 Dec 2016
|
13 Dec 2016
Appointment of Mr Kenneth James Sanker as a director on 21 November 2016
|
|
|
08 Jan 2016
|
08 Jan 2016
Annual return made up to 23 November 2015 with full list of shareholders
|
|
|
17 Apr 2015
|
17 Apr 2015
Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ
|
|
|
28 Nov 2014
|
28 Nov 2014
Annual return made up to 23 November 2014 with full list of shareholders
|
|
|
03 Dec 2013
|
03 Dec 2013
Annual return made up to 23 November 2013 with full list of shareholders
|
|
|
03 Dec 2013
|
03 Dec 2013
Director's details changed for Limecourt Ventures Plc on 23 November 2013
|
|
|
17 Dec 2012
|
17 Dec 2012
Annual return made up to 23 November 2012 with full list of shareholders
|
|
|
17 Dec 2012
|
17 Dec 2012
Director's details changed for Roberto Mato Comino on 23 November 2012
|
|
|
01 Dec 2011
|
01 Dec 2011
Annual return made up to 23 November 2011 with full list of shareholders
|
|
|
10 Dec 2010
|
10 Dec 2010
Annual return made up to 23 November 2010 with full list of shareholders
|
|
|
10 Dec 2010
|
10 Dec 2010
Register(s) moved to registered inspection location
|
|
|
10 Dec 2010
|
10 Dec 2010
Register inspection address has been changed
|
|
|
20 Jul 2010
|
20 Jul 2010
Secretary's details changed for Miss Carole Bloodworth on 1 July 2010
|
|
|
03 Dec 2009
|
03 Dec 2009
Annual return made up to 23 November 2009 with full list of shareholders
|
|
|
03 Dec 2009
|
03 Dec 2009
Director's details changed for Roberto Mato Comino on 23 November 2009
|