|
|
06 Mar 2018
|
06 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Dec 2017
|
19 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
07 Dec 2017
|
07 Dec 2017
Application to strike the company off the register
|
|
|
24 Nov 2016
|
24 Nov 2016
Confirmation statement made on 11 November 2016 with updates
|
|
|
12 Nov 2015
|
12 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
|
|
|
11 Nov 2014
|
11 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
|
|
|
17 Nov 2013
|
17 Nov 2013
Annual return made up to 11 November 2013 with full list of shareholders
|
|
|
19 Nov 2012
|
19 Nov 2012
Annual return made up to 11 November 2012 with full list of shareholders
|
|
|
15 Nov 2011
|
15 Nov 2011
Annual return made up to 11 November 2011 with full list of shareholders
|
|
|
16 Nov 2010
|
16 Nov 2010
Annual return made up to 11 November 2010 with full list of shareholders
|
|
|
22 Jul 2010
|
22 Jul 2010
Previous accounting period extended from 30 November 2009 to 31 January 2010
|
|
|
07 Dec 2009
|
07 Dec 2009
Annual return made up to 11 November 2009 with full list of shareholders
|
|
|
07 Dec 2009
|
07 Dec 2009
Director's details changed for Mr Mark Coombs on 6 December 2009
|
|
|
27 Nov 2008
|
27 Nov 2008
Director appointed mr mark coombs
|
|
|
19 Nov 2008
|
19 Nov 2008
Registered office changed on 19/11/2008 from flat 3 swiss cottage adamson road london NW3 3HU
|
|
|
18 Nov 2008
|
18 Nov 2008
Appointment terminated secretary hcs secretarial LIMITED
|
|
|
18 Nov 2008
|
18 Nov 2008
Appointment terminated director aderyn hurworth
|