|
|
22 May 2018
|
22 May 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
22 Dec 2016
|
22 Dec 2016
Confirmation statement made on 11 December 2016 with updates
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 11 December 2015 with full list of shareholders
|
|
|
11 Feb 2015
|
11 Feb 2015
Annual return made up to 11 December 2014 with full list of shareholders
|
|
|
11 Feb 2014
|
11 Feb 2014
Annual return made up to 11 December 2013 with full list of shareholders
|
|
|
01 Mar 2013
|
01 Mar 2013
Annual return made up to 11 December 2012 with full list of shareholders
|
|
|
28 Feb 2013
|
28 Feb 2013
Registered office address changed from Unit 36 Space Business Centre Tewkesbury Road Cheltenham Glos GL51 9FL United Kingdom on 28 February 2013
|
|
|
07 Mar 2012
|
07 Mar 2012
Annual return made up to 11 December 2011 with full list of shareholders
|
|
|
07 Mar 2012
|
07 Mar 2012
Director's details changed for Mrs Gayle Frances Salloum on 31 October 2011
|
|
|
07 Mar 2012
|
07 Mar 2012
Director's details changed for Mr Anthony Cecine Salloum on 31 October 2011
|
|
|
27 Sep 2011
|
27 Sep 2011
Registered office address changed from Commercial House Old Station Drive Leckhampton, Cheltenham Glos GL53 0DL on 27 September 2011
|
|
|
11 Feb 2011
|
11 Feb 2011
Annual return made up to 11 December 2010 with full list of shareholders
|
|
|
11 Feb 2011
|
11 Feb 2011
Director's details changed for Gayle Frances Salloum on 1 January 2011
|
|
|
11 Feb 2011
|
11 Feb 2011
Director's details changed for Mr Anthony Cecine Salloum on 1 January 2011
|
|
|
06 Jan 2010
|
06 Jan 2010
Annual return made up to 11 December 2009 with full list of shareholders
|
|
|
05 Jan 2010
|
05 Jan 2010
Director's details changed for Gayle Frances Salloum on 1 December 2009
|