|
|
13 Nov 2018
|
13 Nov 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 3 October 2017 with no updates
|
|
|
11 Oct 2016
|
11 Oct 2016
Confirmation statement made on 3 October 2016 with updates
|
|
|
27 Oct 2015
|
27 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 3 October 2014 with full list of shareholders
|
|
|
31 Oct 2013
|
31 Oct 2013
Annual return made up to 3 October 2013 with full list of shareholders
|
|
|
17 Jul 2013
|
17 Jul 2013
Termination of appointment of Donna Hand as a secretary
|
|
|
04 Oct 2012
|
04 Oct 2012
Annual return made up to 3 October 2012 with full list of shareholders
|
|
|
14 Sep 2011
|
14 Sep 2011
Annual return made up to 10 August 2011 with full list of shareholders
|
|
|
06 Dec 2010
|
06 Dec 2010
Registered office address changed from 14 Regency Court Wells Somerset BA52NN England on 6 December 2010
|
|
|
01 Nov 2010
|
01 Nov 2010
Annual return made up to 10 August 2010 with full list of shareholders
|
|
|
01 Nov 2010
|
01 Nov 2010
Director's details changed for Mr Matthew David Hand on 1 August 2010
|
|
|
01 Nov 2010
|
01 Nov 2010
Previous accounting period extended from 31 August 2010 to 30 September 2010
|
|
|
08 Mar 2010
|
08 Mar 2010
Appointment of Mr Dane Bowers as a director
|
|
|
05 Mar 2010
|
05 Mar 2010
Statement of capital following an allotment of shares on 31 January 2010
|
|
|
10 Aug 2009
|
10 Aug 2009
Incorporation
|