|
|
28 Mar 2017
|
28 Mar 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jan 2017
|
10 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
03 Jan 2017
|
03 Jan 2017
Application to strike the company off the register
|
|
|
12 Jul 2016
|
12 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
|
|
|
22 Jul 2015
|
22 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
|
|
|
15 Jul 2014
|
15 Jul 2014
Annual return made up to 18 June 2014 with full list of shareholders
|
|
|
04 Mar 2014
|
04 Mar 2014
Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014
|
|
|
23 Jul 2013
|
23 Jul 2013
Annual return made up to 18 June 2013 with full list of shareholders
|
|
|
15 Aug 2012
|
15 Aug 2012
Termination of appointment of Basil Hollington as a director
|
|
|
19 Jun 2012
|
19 Jun 2012
Annual return made up to 18 June 2012 with full list of shareholders
|
|
|
07 Mar 2012
|
07 Mar 2012
Particulars of a mortgage or charge / charge no: 3
|
|
|
28 Jun 2011
|
28 Jun 2011
Annual return made up to 18 June 2011 with full list of shareholders
|
|
|
21 Jun 2010
|
21 Jun 2010
Annual return made up to 18 June 2010 with full list of shareholders
|
|
|
21 Jun 2010
|
21 Jun 2010
Termination of appointment of Chettleburgh's Secretarial Ltd. as a secretary
|
|
|
17 Sep 2009
|
17 Sep 2009
Particulars of a mortgage or charge / charge no: 2
|
|
|
19 Aug 2009
|
19 Aug 2009
Accounting reference date shortened from 30/06/2010 to 31/03/2010
|
|
|
18 Jun 2009
|
18 Jun 2009
Incorporation
|