|
|
15 Nov 2016
|
15 Nov 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for voluntary strike-off
|
|
|
18 Aug 2016
|
18 Aug 2016
Application to strike the company off the register
|
|
|
18 Jan 2016
|
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
|
|
|
20 Jan 2015
|
20 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
|
|
|
29 Jan 2014
|
29 Jan 2014
Annual return made up to 16 January 2014 with full list of shareholders
|
|
|
23 Jan 2013
|
23 Jan 2013
Annual return made up to 16 January 2013 with full list of shareholders
|
|
|
18 Jan 2012
|
18 Jan 2012
Annual return made up to 16 January 2012 with full list of shareholders
|
|
|
05 Sep 2011
|
05 Sep 2011
Registered office address changed from C/O David Tyndall Fca 11 Albemarle Street London W1S 4HH United Kingdom on 5 September 2011
|
|
|
26 Jan 2011
|
26 Jan 2011
Annual return made up to 16 January 2011 with full list of shareholders
|
|
|
07 Sep 2010
|
07 Sep 2010
Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Herts CM23 3BT on 7 September 2010
|
|
|
07 Sep 2010
|
07 Sep 2010
Appointment of Mr David Tyndall as a secretary
|
|
|
07 Sep 2010
|
07 Sep 2010
Termination of appointment of Joanna Reynolds as a secretary
|
|
|
17 Mar 2010
|
17 Mar 2010
Termination of appointment of Price Bailey Llp as a secretary
|
|
|
17 Mar 2010
|
17 Mar 2010
Appointment of Mrs Joanna Reynolds as a secretary
|
|
|
15 Feb 2010
|
15 Feb 2010
Annual return made up to 16 January 2010 with full list of shareholders
|
|
|
15 Feb 2010
|
15 Feb 2010
Director's details changed for David Tyndall on 15 February 2010
|
|
|
15 Feb 2010
|
15 Feb 2010
Secretary's details changed for Price Bailey Llp on 15 February 2010
|
|
|
15 Feb 2010
|
15 Feb 2010
Director's details changed for John Douglas Grossart on 15 February 2010
|