|
|
07 Apr 2020
|
07 Apr 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jan 2020
|
21 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
08 Jan 2020
|
08 Jan 2020
Application to strike the company off the register
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 28 May 2019 with no updates
|
|
|
31 May 2018
|
31 May 2018
Confirmation statement made on 28 May 2018 with no updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 28 May 2017 with updates
|
|
|
12 Jan 2017
|
12 Jan 2017
Registered office address changed from 1, Home Meadow Holly Lane Banstead Surrey SM7 2DX to 45 Nork Way Banstead Surrey SM7 1PB on 12 January 2017
|
|
|
12 Jan 2017
|
12 Jan 2017
Director's details changed for Mrs Rosemary June Ridgway on 12 January 2017
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
|
|
|
09 Jun 2014
|
09 Jun 2014
Annual return made up to 28 May 2014 with full list of shareholders
|
|
|
07 Jun 2013
|
07 Jun 2013
Annual return made up to 28 May 2013 with full list of shareholders
|
|
|
01 Jun 2012
|
01 Jun 2012
Annual return made up to 28 May 2012 with full list of shareholders
|
|
|
03 Jun 2011
|
03 Jun 2011
Annual return made up to 28 May 2011 with full list of shareholders
|
|
|
01 Jun 2010
|
01 Jun 2010
Annual return made up to 28 May 2010 with full list of shareholders
|
|
|
28 May 2010
|
28 May 2010
Director's details changed for Mrs Rosemary June Ridgway on 28 May 2010
|