|
|
03 Apr 2018
|
03 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jan 2018
|
16 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
03 Jan 2018
|
03 Jan 2018
Application to strike the company off the register
|
|
|
25 Jan 2017
|
25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
|
|
|
24 Jan 2017
|
24 Jan 2017
Registered office address changed from 86 Birch Road Farncombe Surrey GU7 3NU to 39 Furze Lane Godalming GU7 3NP on 24 January 2017
|
|
|
28 Feb 2016
|
28 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
|
|
|
09 Mar 2015
|
09 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
|
|
|
03 Mar 2014
|
03 Mar 2014
Annual return made up to 16 February 2014 with full list of shareholders
|
|
|
05 Mar 2013
|
05 Mar 2013
Annual return made up to 16 February 2013 with full list of shareholders
|
|
|
06 Mar 2012
|
06 Mar 2012
Annual return made up to 16 February 2012 with full list of shareholders
|
|
|
10 Mar 2011
|
10 Mar 2011
Annual return made up to 16 February 2011 with full list of shareholders
|
|
|
16 Feb 2010
|
16 Feb 2010
Annual return made up to 16 February 2010 with full list of shareholders
|
|
|
21 Dec 2009
|
21 Dec 2009
Termination of appointment of Adreniware Ltd as a director
|
|
|
21 Dec 2009
|
21 Dec 2009
Termination of appointment of Adreniware Ltd as a secretary
|
|
|
14 Dec 2009
|
14 Dec 2009
Appointment of Mr Andre Jacobs as a director
|
|
|
14 Dec 2009
|
14 Dec 2009
Termination of appointment of Geraldine Wales as a director
|
|
|
23 Feb 2009
|
23 Feb 2009
Incorporation
|