|
|
09 May 2017
|
09 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Feb 2017
|
21 Feb 2017
First Gazette notice for voluntary strike-off
|
|
|
13 Feb 2017
|
13 Feb 2017
Application to strike the company off the register
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
|
|
|
20 Mar 2015
|
20 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
|
|
|
20 Mar 2015
|
20 Mar 2015
Appointment of Jonathan Reynolds as a secretary on 1 November 2014
|
|
|
20 Mar 2015
|
20 Mar 2015
Termination of appointment of Roger Anthony Reynolds as a secretary on 1 November 2014
|
|
|
04 Apr 2014
|
04 Apr 2014
Annual return made up to 16 March 2014 with full list of shareholders
|
|
|
30 Mar 2013
|
30 Mar 2013
Annual return made up to 16 March 2013 with full list of shareholders
|
|
|
02 Apr 2012
|
02 Apr 2012
Annual return made up to 16 March 2012 with full list of shareholders
|
|
|
23 May 2011
|
23 May 2011
Annual return made up to 16 March 2011 with full list of shareholders
|
|
|
26 Mar 2010
|
26 Mar 2010
Annual return made up to 16 March 2010 with full list of shareholders
|
|
|
15 Apr 2009
|
15 Apr 2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
|
|
|
15 Apr 2009
|
15 Apr 2009
Director appointed jonathan reynolds
|
|
|
15 Apr 2009
|
15 Apr 2009
Secretary appointed roger anthony reynolds
|
|
|
15 Apr 2009
|
15 Apr 2009
Registered office changed on 15/04/2009 from 53 percy street sheffield S3 8BT united kingdom
|
|
|
19 Mar 2009
|
19 Mar 2009
Registered office changed on 19/03/2009 from the studio st nicholas close elstree herts WD6 3EW
|
|
|
19 Mar 2009
|
19 Mar 2009
Appointment terminated director graham cowan
|