|
|
11 Apr 2017
|
11 Apr 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jan 2017
|
24 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
11 Jan 2017
|
11 Jan 2017
Application to strike the company off the register
|
|
|
30 Sep 2016
|
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
30 Sep 2016
|
30 Sep 2016
Registered office address changed from 35 Cassel Avenue Poole Dorset BH13 6JD to 142 Oswald Building 374 Queenstown Road London SW8 4PJ on 30 September 2016
|
|
|
10 Jun 2016
|
10 Jun 2016
Termination of appointment of Druckfarben Limited as a secretary on 30 May 2016
|
|
|
08 Jun 2016
|
08 Jun 2016
Resolutions
|
|
|
01 Oct 2015
|
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
|
|
|
06 Oct 2014
|
06 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
|
|
|
06 Oct 2014
|
06 Oct 2014
Director's details changed for Mr Grant Raymond Penfield on 1 November 2013
|
|
|
16 Oct 2013
|
16 Oct 2013
Annual return made up to 30 September 2013 with full list of shareholders
|
|
|
16 Oct 2013
|
16 Oct 2013
Secretary's details changed for Druckfarben Limited on 16 October 2013
|
|
|
16 Oct 2012
|
16 Oct 2012
Annual return made up to 30 September 2012 with full list of shareholders
|
|
|
16 Oct 2012
|
16 Oct 2012
Termination of appointment of Peter Eales as a director
|
|
|
16 Apr 2012
|
16 Apr 2012
Current accounting period shortened from 31 October 2011 to 30 November 2010
|
|
|
16 Jan 2012
|
16 Jan 2012
Annual return made up to 30 September 2011 with full list of shareholders
|
|
|
16 Jan 2012
|
16 Jan 2012
Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU United Kingdom on 16 January 2012
|
|
|
23 Jun 2011
|
23 Jun 2011
Previous accounting period extended from 30 September 2010 to 31 October 2010
|