|
|
05 Jan 2021
|
05 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
Confirmation statement made on 19 February 2019 with no updates
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 19 February 2018 with no updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 19 February 2017 with updates
|
|
|
22 Mar 2016
|
22 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 19 February 2015 with full list of shareholders
|
|
|
05 Jan 2015
|
05 Jan 2015
Registered office address changed from Suite 7, Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU to 6 Roman Lea Cookham Maidenhead Berkshire SL6 9BZ on 5 January 2015
|
|
|
03 Mar 2014
|
03 Mar 2014
Annual return made up to 19 February 2014 with full list of shareholders
|
|
|
20 Feb 2013
|
20 Feb 2013
Annual return made up to 19 February 2013 with full list of shareholders
|
|
|
29 Feb 2012
|
29 Feb 2012
Annual return made up to 19 February 2012 with full list of shareholders
|
|
|
29 Feb 2012
|
29 Feb 2012
Director's details changed for Anna Rasmussen on 19 February 2012
|
|
|
21 Feb 2011
|
21 Feb 2011
Annual return made up to 19 February 2011 with full list of shareholders
|
|
|
11 Mar 2010
|
11 Mar 2010
Annual return made up to 19 February 2010 with full list of shareholders
|
|
|
11 Mar 2010
|
11 Mar 2010
Director's details changed for Anna Rasmussen on 19 February 2010
|