|
|
20 Nov 2018
|
20 Nov 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
12 Sep 2017
|
12 Sep 2017
Certificate of change of name
|
|
|
22 Aug 2017
|
22 Aug 2017
Resolutions
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Rosemarie Anne Baker as a person with significant control on 7 April 2016
|
|
|
27 Jun 2017
|
27 Jun 2017
Director's details changed for Rosemarie Baker on 29 February 2012
|
|
|
26 Jun 2017
|
26 Jun 2017
Director's details changed for Rosemarie Baker on 29 February 2012
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 22 June 2017 with updates
|
|
|
23 Jun 2016
|
23 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
01 Jul 2015
|
01 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
|
|
|
07 Aug 2014
|
07 Aug 2014
Annual return made up to 22 June 2014 with full list of shareholders
|
|
|
02 Aug 2013
|
02 Aug 2013
Annual return made up to 22 June 2013 with full list of shareholders
|
|
|
05 Jul 2012
|
05 Jul 2012
Annual return made up to 22 June 2012 with full list of shareholders
|
|
|
01 Sep 2011
|
01 Sep 2011
Annual return made up to 22 June 2011 with full list of shareholders
|
|
|
21 Jul 2010
|
21 Jul 2010
Annual return made up to 22 June 2010 with full list of shareholders
|
|
|
21 Jul 2010
|
21 Jul 2010
Director's details changed for Rosemarie Baker on 22 June 2010
|
|
|
02 Jun 2010
|
02 Jun 2010
Registered office address changed from 16 Kalfs Drive Rugby Warwickshire CV22 7FD on 2 June 2010
|
|
|
22 Jun 2009
|
22 Jun 2009
Incorporation
|