|
|
16 May 2017
|
16 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Apr 2017
|
08 Apr 2017
Voluntary strike-off action has been suspended
|
|
|
28 Feb 2017
|
28 Feb 2017
First Gazette notice for voluntary strike-off
|
|
|
16 Feb 2017
|
16 Feb 2017
Application to strike the company off the register
|
|
|
12 Sep 2016
|
12 Sep 2016
Register inspection address has been changed from C/O Michael Heaven & Associates Limited Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to C/O Maslins 90 Camden Road Royal Tunbridge Wells Tunbridge Wells TN1 2QP
|
|
|
09 Sep 2016
|
09 Sep 2016
Confirmation statement made on 27 August 2016 with updates
|
|
|
14 Sep 2015
|
14 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
|
|
|
17 Sep 2014
|
17 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
|
|
|
03 Sep 2013
|
03 Sep 2013
Annual return made up to 27 August 2013 with full list of shareholders
|
|
|
28 Sep 2012
|
28 Sep 2012
Annual return made up to 27 August 2012 with full list of shareholders
|
|
|
23 Sep 2011
|
23 Sep 2011
Annual return made up to 27 August 2011 with full list of shareholders
|
|
|
14 Dec 2010
|
14 Dec 2010
Termination of appointment of Nikhat Sadiq as a secretary
|
|
|
14 Dec 2010
|
14 Dec 2010
Annual return made up to 27 August 2010 with full list of shareholders
|
|
|
14 Dec 2010
|
14 Dec 2010
Director's details changed for Mr Julian Fletcher on 26 August 2010
|
|
|
14 Dec 2010
|
14 Dec 2010
Secretary's details changed for Mrs Nikhat Sadiq on 26 August 2010
|
|
|
14 Dec 2010
|
14 Dec 2010
Register(s) moved to registered inspection location
|
|
|
14 Dec 2010
|
14 Dec 2010
Register inspection address has been changed
|
|
|
01 Dec 2010
|
01 Dec 2010
Certificate of change of name
|