|
|
16 Aug 2016
|
16 Aug 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
31 May 2016
|
31 May 2016
First Gazette notice for voluntary strike-off
|
|
|
18 May 2016
|
18 May 2016
Application to strike the company off the register
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
|
|
|
27 Mar 2015
|
27 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Registered office address changed from 3Rd Floor Denmark Court Market Place Wokingham Berkshire RG40 1AL to Fowler House Houghton Bank Heighington Darlington County Durham DL2 2UG on 16 March 2015
|
|
|
28 Mar 2014
|
28 Mar 2014
Annual return made up to 27 March 2014 with full list of shareholders
|
|
|
27 Mar 2013
|
27 Mar 2013
Annual return made up to 27 March 2013 with full list of shareholders
|
|
|
04 Apr 2012
|
04 Apr 2012
Annual return made up to 27 March 2012 with full list of shareholders
|
|
|
24 Jan 2012
|
24 Jan 2012
Termination of appointment of Nicholas White as a director
|
|
|
30 Mar 2011
|
30 Mar 2011
Annual return made up to 27 March 2011 with full list of shareholders
|
|
|
30 Mar 2011
|
30 Mar 2011
Director's details changed for Mr Graeme Hutchinson on 1 December 2010
|
|
|
15 Mar 2011
|
15 Mar 2011
Director's details changed for Mr Graeme Hutchinson on 1 December 2010
|
|
|
10 Mar 2011
|
10 Mar 2011
Registered office address changed from C/O Graeme Hutchinson 21 Ham Island Old Windsor Windsor Berkshire SL4 2JY United Kingdom on 10 March 2011
|
|
|
29 Nov 2010
|
29 Nov 2010
Change of share class name or designation
|
|
|
29 Nov 2010
|
29 Nov 2010
Resolutions
|
|
|
29 Nov 2010
|
29 Nov 2010
Statement of Company's objects
|
|
|
12 Jul 2010
|
12 Jul 2010
Appointment of Mr Graeme Ashley Hutchinson as a secretary
|