|
|
08 May 2018
|
08 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Feb 2018
|
20 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
12 Feb 2018
|
12 Feb 2018
Resolutions
|
|
|
09 Feb 2018
|
09 Feb 2018
Application to strike the company off the register
|
|
|
31 Jan 2018
|
31 Jan 2018
Confirmation statement made on 27 January 2018 with no updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
|
|
|
17 Mar 2016
|
17 Mar 2016
Termination of appointment of Andre Thomas Finn as a director on 16 March 2016
|
|
|
17 Mar 2016
|
17 Mar 2016
Appointment of Mr Peter Thomas Niland as a director on 16 March 2016
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
|
|
|
28 Mar 2015
|
28 Mar 2015
Certificate of change of name
|
|
|
27 Jan 2015
|
27 Jan 2015
Annual return made up to 27 January 2015 with full list of shareholders
|
|
|
27 Jan 2015
|
27 Jan 2015
Director's details changed for Mr Andre Thomas Finn on 27 January 2015
|
|
|
25 Nov 2014
|
25 Nov 2014
Termination of appointment of a secretary
|
|
|
24 Nov 2014
|
24 Nov 2014
Termination of appointment of Keith Michael Taylor as a secretary on 24 November 2014
|
|
|
24 Nov 2014
|
24 Nov 2014
Appointment of Mr Peter Thomas Niland as a secretary on 24 November 2014
|
|
|
02 Oct 2014
|
02 Oct 2014
Register inspection address has been changed from A8 Cody Technology Park, Old Ively Road Farnborough Hampshire GU14 0LX England to 52 Cornhill London EC3V 3PD
|
|
|
12 Sep 2014
|
12 Sep 2014
Termination of appointment of a director
|
|
|
11 Sep 2014
|
11 Sep 2014
Termination of appointment of Neil John Fleming as a director on 10 September 2014
|
|
|
27 Jan 2014
|
27 Jan 2014
Annual return made up to 27 January 2014 with full list of shareholders
|