|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Dec 2020
|
22 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
15 Dec 2020
|
15 Dec 2020
Application to strike the company off the register
|
|
|
08 Dec 2020
|
08 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
01 Jan 2020
|
01 Jan 2020
Compulsory strike-off action has been discontinued
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Oct 2018
|
24 Oct 2018
Confirmation statement made on 1 September 2018 with no updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Registered office address changed from 83 Esher Road East Molesey Surrey KT8 0AQ to Space Conversions Ltd 30 Plymouth Road Tavistock PL19 8BU on 23 October 2018
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 1 September 2017 with no updates
|
|
|
15 Sep 2016
|
15 Sep 2016
Confirmation statement made on 1 September 2016 with updates
|
|
|
10 Dec 2015
|
10 Dec 2015
Appointment of Mrs Sheila Mary O'brien as a director on 10 December 2015
|
|
|
29 Sep 2015
|
29 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
|
|
|
26 Sep 2014
|
26 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
|
|
|
24 Oct 2013
|
24 Oct 2013
Annual return made up to 1 September 2013 with full list of shareholders
|
|
|
27 Sep 2012
|
27 Sep 2012
Annual return made up to 1 September 2012 with full list of shareholders
|
|
|
27 Sep 2012
|
27 Sep 2012
Secretary's details changed for Sheila Mary O'brien on 1 July 2012
|
|
|
27 Sep 2012
|
27 Sep 2012
Director's details changed for Mr. Stephen Sherriff on 7 September 2012
|
|
|
10 Sep 2012
|
10 Sep 2012
Registered office address changed from 39 Hampton Court Ave East Molesey Surrey KT8 0BG on 10 September 2012
|