|
|
03 Apr 2018
|
03 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jan 2018
|
16 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
08 Jan 2018
|
08 Jan 2018
Application to strike the company off the register
|
|
|
02 Oct 2017
|
02 Oct 2017
Confirmation statement made on 10 September 2017 with no updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 10 September 2016 with updates
|
|
|
25 Sep 2015
|
25 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
|
|
|
27 Oct 2014
|
27 Oct 2014
Annual return made up to 10 September 2014 with full list of shareholders
|
|
|
22 Oct 2013
|
22 Oct 2013
Annual return made up to 10 September 2013 with full list of shareholders
|
|
|
18 Oct 2012
|
18 Oct 2012
Annual return made up to 10 September 2012 with full list of shareholders
|
|
|
16 Sep 2011
|
16 Sep 2011
Annual return made up to 10 September 2011 with full list of shareholders
|
|
|
13 Sep 2010
|
13 Sep 2010
Annual return made up to 10 September 2010 with full list of shareholders
|
|
|
13 Sep 2010
|
13 Sep 2010
Director's details changed for Mr Nicholas Alan Kicul on 10 September 2010
|
|
|
09 Oct 2009
|
09 Oct 2009
Annual return made up to 10 September 2009 with full list of shareholders
|
|
|
26 Nov 2008
|
26 Nov 2008
Registered office changed on 26/11/2008 from 11 shirwell crescent furzton lake milton keynes beds MK4 1GA united kingdom
|
|
|
16 Sep 2008
|
16 Sep 2008
Secretary's change of particulars / lorraine kicul / 15/09/2008
|
|
|
10 Sep 2008
|
10 Sep 2008
Incorporation
|