|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
29 Jan 2018
|
29 Jan 2018
Termination of appointment of Grant Morby as a director on 14 January 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Appointment of Mrs Lynn Morby as a director on 14 January 2018
|
|
|
28 Dec 2017
|
28 Dec 2017
Confirmation statement made on 18 December 2017 with updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
|
|
|
29 Dec 2015
|
29 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
|
|
|
29 Dec 2015
|
29 Dec 2015
Director's details changed for Mr Grant Morby on 1 November 2015
|
|
|
29 Dec 2015
|
29 Dec 2015
Registered office address changed from C/O Grant Morby 420 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH to 1B Kensington Park Mews London W11 2EY on 29 December 2015
|
|
|
14 Jan 2015
|
14 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
|
|
|
07 Feb 2014
|
07 Feb 2014
Annual return made up to 18 December 2013 with full list of shareholders
|
|
|
07 Feb 2014
|
07 Feb 2014
Director's details changed for Mr Grant Morby on 16 May 2013
|
|
|
07 Feb 2014
|
07 Feb 2014
Registered office address changed from Solo House the Courtyard London Road Horsham West Sussex RH12 1AT on 7 February 2014
|
|
|
21 Dec 2012
|
21 Dec 2012
Annual return made up to 18 December 2012 with full list of shareholders
|
|
|
03 Jan 2012
|
03 Jan 2012
Annual return made up to 18 December 2011 with full list of shareholders
|
|
|
20 Dec 2010
|
20 Dec 2010
Annual return made up to 18 December 2010 with full list of shareholders
|
|
|
22 Dec 2009
|
22 Dec 2009
Annual return made up to 18 December 2009 with full list of shareholders
|