|
|
31 Jul 2018
|
31 Jul 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for compulsory strike-off
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 2 December 2017 with no updates
|
|
|
17 Jan 2018
|
17 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
16 Jan 2018
|
16 Jan 2018
Confirmation statement made on 2 December 2016 with updates
|
|
|
16 Jan 2018
|
16 Jan 2018
Notification of Barry John Gavin as a person with significant control on 1 January 2017
|
|
|
07 Nov 2017
|
07 Nov 2017
Registered office address changed from 134 High Street Esher Surrey KT10 9QJ to Unit 2 231 Lyham Road London SW2 5QB on 7 November 2017
|
|
|
08 Apr 2017
|
08 Apr 2017
Compulsory strike-off action has been suspended
|
|
|
28 Feb 2017
|
28 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
13 Aug 2016
|
13 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
19 Jul 2016
|
19 Jul 2016
Compulsory strike-off action has been suspended
|
|
|
07 Jun 2016
|
07 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
12 Feb 2016
|
12 Feb 2016
Annual return made up to 2 December 2015 with full list of shareholders
|
|
|
31 Dec 2015
|
31 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 June 2015
|
|
|
07 Jul 2015
|
07 Jul 2015
Appointment of Ms Susan Jane Gavin as a secretary on 1 July 2015
|
|
|
16 Mar 2015
|
16 Mar 2015
Appointment of Barry John Gavin as a director on 27 February 2015
|
|
|
16 Mar 2015
|
16 Mar 2015
Termination of appointment of David Michael Conran as a director on 27 February 2015
|
|
|
16 Mar 2015
|
16 Mar 2015
Termination of appointment of Karen Elizabeth Conran as a secretary on 24 February 2015
|
|
|
04 Feb 2015
|
04 Feb 2015
Annual return made up to 2 December 2014 with full list of shareholders
|
|
|
21 Feb 2014
|
21 Feb 2014
Annual return made up to 2 December 2013 with full list of shareholders
|
|
|
19 Feb 2013
|
19 Feb 2013
Annual return made up to 2 December 2012 with full list of shareholders
|