|
|
27 Feb 2018
|
27 Feb 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Oct 2017
|
07 Oct 2017
Compulsory strike-off action has been suspended
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
28 Jul 2016
|
28 Jul 2016
Confirmation statement made on 7 July 2016 with updates
|
|
|
03 Aug 2015
|
03 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
|
|
|
29 Jul 2014
|
29 Jul 2014
Annual return made up to 7 July 2014 with full list of shareholders
|
|
|
30 Jul 2013
|
30 Jul 2013
Annual return made up to 7 July 2013 with full list of shareholders
|
|
|
30 Jul 2013
|
30 Jul 2013
Registered office address changed from 31 Brooklands Road Brantham Manningtree Essex CO11 1RP United Kingdom on 30 July 2013
|
|
|
04 Jan 2013
|
04 Jan 2013
Registered office address changed from C/O Brookes & Company (Uk) Limited Trafalgar House Fullbridge Maldon Essex CM9 4LE England on 4 January 2013
|
|
|
28 Sep 2012
|
28 Sep 2012
Director's details changed for Miss Georgie Moon on 28 September 2012
|
|
|
24 Jul 2012
|
24 Jul 2012
Annual return made up to 7 July 2012 with full list of shareholders
|
|
|
31 Jan 2012
|
31 Jan 2012
Current accounting period shortened from 30 April 2012 to 28 February 2012
|
|
|
11 Aug 2011
|
11 Aug 2011
Annual return made up to 7 July 2011 with full list of shareholders
|
|
|
11 Aug 2011
|
11 Aug 2011
Director's details changed for Miss Georgie Moon on 7 July 2011
|
|
|
28 Jul 2010
|
28 Jul 2010
Registered office address changed from 35 Fennfields Road South Woodham Ferrers Essex CM35RZ England on 28 July 2010
|
|
|
12 Jul 2010
|
12 Jul 2010
Annual return made up to 7 July 2010 with full list of shareholders
|
|
|
12 Jul 2010
|
12 Jul 2010
Director's details changed for Miss Georgie Moon on 1 January 2010
|