|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Aug 2020
|
18 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
10 Aug 2020
|
10 Aug 2020
Application to strike the company off the register
|
|
|
07 Apr 2020
|
07 Apr 2020
First Gazette notice for compulsory strike-off
|
|
|
09 Feb 2020
|
09 Feb 2020
Termination of appointment of Stephen Paul Nicholson as a secretary on 7 February 2020
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 27 April 2019 with updates
|
|
|
27 Apr 2018
|
27 Apr 2018
Confirmation statement made on 27 April 2018 with updates
|
|
|
18 May 2017
|
18 May 2017
Confirmation statement made on 27 April 2017 with updates
|
|
|
28 May 2016
|
28 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
|
|
|
02 Jan 2016
|
02 Jan 2016
Registered office address changed from 12 Diamond Ridge Camberley Surrey GU15 4LD to 50 Fosbury Marlborough Wiltshire SN8 3NJ on 2 January 2016
|
|
|
02 May 2015
|
02 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
|
|
|
04 May 2014
|
04 May 2014
Annual return made up to 27 April 2014 with full list of shareholders
|
|
|
15 Mar 2014
|
15 Mar 2014
Current accounting period shortened from 30 April 2014 to 31 March 2014
|
|
|
04 May 2013
|
04 May 2013
Annual return made up to 27 April 2013 with full list of shareholders
|
|
|
29 Apr 2012
|
29 Apr 2012
Annual return made up to 27 April 2012 with full list of shareholders
|
|
|
22 Jun 2011
|
22 Jun 2011
Termination of appointment of Archibald Mcintyre as a director
|
|
|
14 May 2011
|
14 May 2011
Annual return made up to 27 April 2011 with full list of shareholders
|