|
|
10 Dec 2019
|
10 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Sep 2019
|
24 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
13 Sep 2019
|
13 Sep 2019
Application to strike the company off the register
|
|
|
13 Dec 2018
|
13 Dec 2018
Current accounting period shortened from 31 March 2019 to 31 December 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 1 December 2018 with no updates
|
|
|
04 Dec 2017
|
04 Dec 2017
Confirmation statement made on 1 December 2017 with no updates
|
|
|
01 Jun 2017
|
01 Jun 2017
Registered office address changed from 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB to 1111 - 1115 London Road Leigh-on-Sea Essex SS9 3JL on 1 June 2017
|
|
|
10 Jan 2017
|
10 Jan 2017
Confirmation statement made on 1 December 2016 with updates
|
|
|
09 May 2016
|
09 May 2016
Resolutions
|
|
|
09 May 2016
|
09 May 2016
Sale or transfer of treasury shares. Treasury capital:
|
|
|
09 May 2016
|
09 May 2016
Purchase of own shares. Shares purchased into treasury:
|
|
|
23 Dec 2015
|
23 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
|
|
|
18 Dec 2014
|
18 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
|
|
|
11 Dec 2014
|
11 Dec 2014
Appointment of Mr John Mccartney as a director on 29 October 2014
|
|
|
04 Dec 2014
|
04 Dec 2014
Termination of appointment of Lindsay Haine as a secretary on 4 September 2014
|
|
|
27 Oct 2014
|
27 Oct 2014
Termination of appointment of Peter John Haine as a director on 23 October 2014
|
|
|
30 Apr 2014
|
30 Apr 2014
Statement of capital following an allotment of shares on 1 April 2014
|
|
|
04 Dec 2013
|
04 Dec 2013
Annual return made up to 1 December 2013 with full list of shareholders
|
|
|
04 Dec 2012
|
04 Dec 2012
Annual return made up to 1 December 2012 with full list of shareholders
|