|
|
12 Apr 2016
|
12 Apr 2016
Final Gazette dissolved following liquidation
|
|
|
12 Jan 2016
|
12 Jan 2016
Completion of winding up
|
|
|
05 May 2015
|
05 May 2015
Order of court to wind up
|
|
|
21 Apr 2015
|
21 Apr 2015
First Gazette notice for compulsory strike-off
|
|
|
06 Feb 2015
|
06 Feb 2015
Termination of appointment of Martin Boulton as a director on 6 February 2015
|
|
|
30 Jan 2015
|
30 Jan 2015
Appointment of Mr Martin Boulton as a director on 30 January 2015
|
|
|
30 Jan 2015
|
30 Jan 2015
Termination of appointment of John James Charles Fulford as a director on 30 January 2015
|
|
|
22 Sep 2014
|
22 Sep 2014
Previous accounting period extended from 31 December 2013 to 31 March 2014
|
|
|
06 Aug 2014
|
06 Aug 2014
Appointment of Mr Anthony Peter Tortise as a director on 4 July 2014
|
|
|
03 Jul 2014
|
03 Jul 2014
Annual return made up to 21 April 2014 with full list of shareholders
|
|
|
23 May 2013
|
23 May 2013
Annual return made up to 21 April 2013 with full list of shareholders
|
|
|
09 May 2013
|
09 May 2013
Registered office address changed from 2 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 9 May 2013
|
|
|
25 Jul 2012
|
25 Jul 2012
Annual return made up to 21 April 2012 with full list of shareholders
|
|
|
05 Oct 2011
|
05 Oct 2011
Particulars of a mortgage or charge / charge no: 1
|
|
|
14 Jun 2011
|
14 Jun 2011
Annual return made up to 21 April 2011 with full list of shareholders
|
|
|
14 Jun 2011
|
14 Jun 2011
Director's details changed for Mr John James Charles Fulford on 7 February 2011
|
|
|
14 Jun 2010
|
14 Jun 2010
Annual return made up to 21 April 2010 with full list of shareholders
|
|
|
17 Jul 2009
|
17 Jul 2009
Return made up to 21/04/09; full list of members
|
|
|
28 Apr 2009
|
28 Apr 2009
Accounting reference date shortened from 30/04/2009 to 31/12/2008
|
|
|
21 Apr 2008
|
21 Apr 2008
Incorporation
|