|
|
08 Nov 2016
|
08 Nov 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Aug 2016
|
23 Aug 2016
First Gazette notice for voluntary strike-off
|
|
|
10 Aug 2016
|
10 Aug 2016
Application to strike the company off the register
|
|
|
01 Sep 2015
|
01 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
|
|
|
19 Aug 2014
|
19 Aug 2014
Annual return made up to 6 August 2014 with full list of shareholders
|
|
|
19 Aug 2014
|
19 Aug 2014
Director's details changed for Mr Richard Charles Middleditch on 30 October 2013
|
|
|
15 Aug 2013
|
15 Aug 2013
Annual return made up to 6 August 2013 with full list of shareholders
|
|
|
09 Oct 2012
|
09 Oct 2012
Annual return made up to 6 August 2012 with full list of shareholders
|
|
|
13 Apr 2012
|
13 Apr 2012
Termination of appointment of Mark Meyer as a director
|
|
|
23 Aug 2011
|
23 Aug 2011
Annual return made up to 6 August 2011 with full list of shareholders
|
|
|
23 Aug 2011
|
23 Aug 2011
Director's details changed for Mr Mark Charles Meyer on 1 August 2011
|
|
|
14 Sep 2010
|
14 Sep 2010
Termination of appointment of Robert Fletcher as a director
|
|
|
01 Sep 2010
|
01 Sep 2010
Annual return made up to 6 August 2010 with full list of shareholders
|
|
|
01 Sep 2010
|
01 Sep 2010
Director's details changed for Mr Robert Christopher Fletcher on 1 October 2009
|
|
|
06 May 2010
|
06 May 2010
Previous accounting period extended from 31 August 2009 to 31 October 2009
|
|
|
23 Feb 2010
|
23 Feb 2010
Registered office address changed from 1St Floor 32-34 High Street Ringwood Hampshire BH24 1AG United Kingdom on 23 February 2010
|
|
|
02 Sep 2009
|
02 Sep 2009
Return made up to 06/08/09; full list of members
|
|
|
06 Aug 2008
|
06 Aug 2008
Incorporation
|