|
|
17 Jan 2017
|
17 Jan 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Nov 2016
|
01 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 6 August 2015 with full list of shareholders
|
|
|
29 Oct 2015
|
29 Oct 2015
Termination of appointment of Gregory Martis as a director on 1 January 2014
|
|
|
22 Oct 2014
|
22 Oct 2014
Annual return made up to 6 August 2014 with full list of shareholders
|
|
|
21 Oct 2013
|
21 Oct 2013
Annual return made up to 6 August 2013 with full list of shareholders
|
|
|
21 Oct 2013
|
21 Oct 2013
Director's details changed for Ms Frances O'connor on 1 February 2010
|
|
|
16 Oct 2012
|
16 Oct 2012
Annual return made up to 6 August 2012 with full list of shareholders
|
|
|
19 Aug 2011
|
19 Aug 2011
Annual return made up to 6 August 2011 with full list of shareholders
|
|
|
12 May 2011
|
12 May 2011
Previous accounting period extended from 31 August 2010 to 28 February 2011
|
|
|
17 Sep 2010
|
17 Sep 2010
Certificate of change of name
|
|
|
17 Sep 2010
|
17 Sep 2010
Change of name notice
|
|
|
06 Sep 2010
|
06 Sep 2010
Annual return made up to 6 August 2010 with full list of shareholders
|
|
|
06 Sep 2010
|
06 Sep 2010
Director's details changed for Ms Frances O'connor on 15 February 2010
|
|
|
06 Sep 2010
|
06 Sep 2010
Registered office address changed from Elmwood Kingston Hill Kingston upon Thames Surrey KT2 7LN United Kingdom on 6 September 2010
|
|
|
06 Sep 2010
|
06 Sep 2010
Registered office address changed from Quay House Quay Road Newton Abbot TQ12 2BU on 6 September 2010
|
|
|
01 Sep 2010
|
01 Sep 2010
Resolutions
|
|
|
26 Oct 2009
|
26 Oct 2009
Annual return made up to 6 August 2009 with full list of shareholders
|
|
|
02 Jul 2009
|
02 Jul 2009
Memorandum and Articles of Association
|