|
|
14 Feb 2017
|
14 Feb 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
|
|
|
29 Nov 2016
|
29 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
22 Nov 2016
|
22 Nov 2016
Application to strike the company off the register
|
|
|
14 Dec 2015
|
14 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
|
|
|
14 Dec 2015
|
14 Dec 2015
Termination of appointment of Claire Bridge as a secretary on 10 November 2015
|
|
|
11 Dec 2014
|
11 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
|
|
|
11 Dec 2014
|
11 Dec 2014
Secretary's details changed for Claire Bridge on 10 September 2014
|
|
|
18 Dec 2013
|
18 Dec 2013
Annual return made up to 10 December 2013 with full list of shareholders
|
|
|
11 Dec 2012
|
11 Dec 2012
Annual return made up to 10 December 2012 with full list of shareholders
|
|
|
13 Dec 2011
|
13 Dec 2011
Annual return made up to 11 December 2011 with full list of shareholders
|
|
|
30 Dec 2010
|
30 Dec 2010
Annual return made up to 11 December 2010 with full list of shareholders
|
|
|
20 Dec 2010
|
20 Dec 2010
Director's details changed for Mr Eric Melvyn Kilby on 15 October 2010
|
|
|
20 Dec 2010
|
20 Dec 2010
Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 20 December 2010
|
|
|
05 Sep 2010
|
05 Sep 2010
Register inspection address has been changed from Scriven House Richmond Road Bowdon Altrincham Cheshire WA14 2TT United Kingdom
|
|
|
02 Mar 2010
|
02 Mar 2010
Annual return made up to 11 December 2009 with full list of shareholders
|
|
|
02 Mar 2010
|
02 Mar 2010
Director's details changed for Mr Eric Melvyn Kilby on 31 October 2009
|
|
|
01 Mar 2010
|
01 Mar 2010
Register(s) moved to registered inspection location
|