|
|
15 Aug 2017
|
15 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
30 May 2017
|
30 May 2017
First Gazette notice for voluntary strike-off
|
|
|
20 May 2017
|
20 May 2017
Application to strike the company off the register
|
|
|
08 Apr 2017
|
08 Apr 2017
Confirmation statement made on 6 April 2017 with updates
|
|
|
21 Apr 2016
|
21 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
|
|
|
28 Apr 2014
|
28 Apr 2014
Annual return made up to 6 April 2014 with full list of shareholders
|
|
|
25 Apr 2013
|
25 Apr 2013
Annual return made up to 6 April 2013 with full list of shareholders
|
|
|
29 Jan 2013
|
29 Jan 2013
Registered office address changed from 9 Priory Street Lewes East Sussex BN7 1HH United Kingdom on 29 January 2013
|
|
|
17 Apr 2012
|
17 Apr 2012
Annual return made up to 6 April 2012 with full list of shareholders
|
|
|
17 Apr 2012
|
17 Apr 2012
Secretary's details changed for Timothy Bruce Wildman on 1 April 2012
|
|
|
17 Apr 2012
|
17 Apr 2012
Director's details changed for Mr Timothy Bruce Wildman on 1 April 2012
|
|
|
27 Feb 2012
|
27 Feb 2012
Registered office address changed from International Wine & Spirit Centre 39-45 Bermondsey Street London SE1 3XF on 27 February 2012
|
|
|
03 May 2011
|
03 May 2011
Annual return made up to 6 April 2011 with full list of shareholders
|
|
|
26 Apr 2010
|
26 Apr 2010
Director's details changed for Timothy Bruce Wildman on 20 April 2010
|
|
|
06 Apr 2010
|
06 Apr 2010
Annual return made up to 6 April 2010 with full list of shareholders
|
|
|
06 Apr 2010
|
06 Apr 2010
Secretary's details changed for Timothy Bruce Wildman on 6 April 2010
|