|
|
24 Apr 2018
|
24 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Feb 2018
|
06 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
24 Jan 2018
|
24 Jan 2018
Application to strike the company off the register
|
|
|
20 Feb 2017
|
20 Feb 2017
Confirmation statement made on 12 January 2017 with updates
|
|
|
25 Feb 2016
|
25 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
|
|
|
19 Jan 2015
|
19 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
|
|
|
19 Jan 2015
|
19 Jan 2015
Director's details changed for Ms Rebecca Evelyn Curtin on 1 December 2014
|
|
|
20 Oct 2014
|
20 Oct 2014
Registered office address changed from 4B Clitheroe Road London SW9 9DZ to Millstone Clappers Lane Earnley Chichester West Sussex PO20 7JJ on 20 October 2014
|
|
|
03 Apr 2014
|
03 Apr 2014
Annual return made up to 12 January 2014 with full list of shareholders
|
|
|
14 Mar 2013
|
14 Mar 2013
Annual return made up to 12 January 2013 with full list of shareholders
|
|
|
05 Apr 2012
|
05 Apr 2012
Annual return made up to 12 January 2012 with full list of shareholders
|
|
|
28 Jan 2011
|
28 Jan 2011
Annual return made up to 12 January 2011 with full list of shareholders
|
|
|
30 Apr 2010
|
30 Apr 2010
Previous accounting period extended from 31 January 2010 to 30 April 2010
|
|
|
07 Apr 2010
|
07 Apr 2010
Annual return made up to 12 January 2010 with full list of shareholders
|
|
|
06 Apr 2010
|
06 Apr 2010
Director's details changed for Ms Rebecca Evelyn Curtin on 6 April 2010
|
|
|
12 Jan 2009
|
12 Jan 2009
Incorporation
|