|
|
18 Apr 2017
|
18 Apr 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Jan 2017
|
31 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
18 Jan 2017
|
18 Jan 2017
Application to strike the company off the register
|
|
|
09 Jun 2016
|
09 Jun 2016
Director's details changed for Mr Adam Jon Breathwick on 8 June 2016
|
|
|
09 Jun 2016
|
09 Jun 2016
Secretary's details changed for Mr Adam Jon Breathwick on 8 June 2016
|
|
|
08 Jun 2016
|
08 Jun 2016
Registered office address changed from Prestige House Radford Crescent Billericay Essex CM12 0BZ to Unit 3 Radford Way Billericay Essex CM12 0DX on 8 June 2016
|
|
|
29 Apr 2016
|
29 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
|
|
|
28 Apr 2014
|
28 Apr 2014
Annual return made up to 27 April 2014 with full list of shareholders
|
|
|
13 May 2013
|
13 May 2013
Annual return made up to 27 April 2013 with full list of shareholders
|
|
|
23 May 2012
|
23 May 2012
Termination of appointment of Jonathan Goldsmid as a director
|
|
|
30 Apr 2012
|
30 Apr 2012
Annual return made up to 27 April 2012 with full list of shareholders
|
|
|
05 May 2011
|
05 May 2011
Annual return made up to 27 April 2011 with full list of shareholders
|
|
|
07 Sep 2010
|
07 Sep 2010
Registered office address changed from 7 Meade Road Billericay Essex CM11 1DE on 7 September 2010
|
|
|
24 May 2010
|
24 May 2010
Annual return made up to 27 April 2010 with full list of shareholders
|
|
|
28 Apr 2010
|
28 Apr 2010
Change of share class name or designation
|
|
|
19 Apr 2010
|
19 Apr 2010
Appointment of Mr Jonathan Mark Goldsmid as a director
|
|
|
14 Apr 2010
|
14 Apr 2010
Termination of appointment of Natalie Goldsmid-Whyte as a director
|