|
|
08 Dec 2020
|
08 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Sep 2020
|
22 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
15 Sep 2020
|
15 Sep 2020
Application to strike the company off the register
|
|
|
28 Jul 2019
|
28 Jul 2019
Confirmation statement made on 24 July 2019 with no updates
|
|
|
27 Jul 2018
|
27 Jul 2018
Confirmation statement made on 24 July 2018 with no updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 24 July 2017 with no updates
|
|
|
09 Aug 2016
|
09 Aug 2016
Confirmation statement made on 24 July 2016 with updates
|
|
|
04 Aug 2015
|
04 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
|
|
|
28 Aug 2014
|
28 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
|
|
|
11 Aug 2013
|
11 Aug 2013
Annual return made up to 24 July 2013 with full list of shareholders
|
|
|
03 Aug 2012
|
03 Aug 2012
Annual return made up to 24 July 2012 with full list of shareholders
|
|
|
03 Aug 2012
|
03 Aug 2012
Termination of appointment of Margaret Young as a secretary
|
|
|
30 Jul 2011
|
30 Jul 2011
Annual return made up to 24 July 2011 with full list of shareholders
|
|
|
15 Nov 2010
|
15 Nov 2010
Annual return made up to 24 July 2010 with full list of shareholders
|
|
|
15 Nov 2010
|
15 Nov 2010
Registered office address changed from Reception 2Nd Floor Gw1 Great West House Great West Road Brentford Middlesex TW8 9DF on 15 November 2010
|
|
|
12 Nov 2010
|
12 Nov 2010
Director's details changed for Ian Michael Paye on 24 July 2010
|