|
|
22 Aug 2017
|
22 Aug 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Feb 2017
|
09 Feb 2017
Compulsory strike-off action has been suspended
|
|
|
17 Jan 2017
|
17 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 1 November 2015 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 1 November 2014 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Register inspection address has been changed from 3 Westberry Court Cambridge CB3 9BG England to First Floor, Thavies House 3-4 Holborn Circus London EC1N 2HA
|
|
|
02 Feb 2015
|
02 Feb 2015
Appointment of Flat Iron Management Limited as a director on 2 February 2015
|
|
|
02 Feb 2015
|
02 Feb 2015
Register(s) moved to registered office address First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
|
|
|
28 Jan 2015
|
28 Jan 2015
Registered office address changed from Uplands Hearts Delight Road Tunstall Sittingbourne Kent ME9 8JB to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 28 January 2015
|
|
|
06 Oct 2014
|
06 Oct 2014
Registration of charge 067394120001, created on 25 September 2014
|
|
|
11 Sep 2014
|
11 Sep 2014
Previous accounting period shortened from 31 December 2013 to 30 December 2013
|
|
|
08 Apr 2014
|
08 Apr 2014
Certificate of change of name
|
|
|
08 Apr 2014
|
08 Apr 2014
Change of name notice
|
|
|
30 Nov 2013
|
30 Nov 2013
Annual return made up to 1 November 2013 with full list of shareholders
|
|
|
30 Nov 2013
|
30 Nov 2013
Register inspection address has been changed from 6 Ashworth Park, Kings Road Cambridge CB3 9JU England
|
|
|
29 Nov 2012
|
29 Nov 2012
Annual return made up to 1 November 2012 with full list of shareholders
|
|
|
29 Nov 2012
|
29 Nov 2012
Director's details changed for Mr Cathal James O'shea on 29 November 2012
|
|
|
29 Nov 2012
|
29 Nov 2012
Register inspection address has been changed from 11 Queen's Gate Place London SW7 5NX England
|
|
|
13 Nov 2012
|
13 Nov 2012
Registered office address changed from C/O Inn House Associates Suite 6 Surrey House 41 High Street Newmarket Suffolk CB8 8NA United Kingdom on 13 November 2012
|
|
|
07 Feb 2012
|
07 Feb 2012
Compulsory strike-off action has been discontinued
|