|
|
29 May 2018
|
29 May 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Jan 2018
|
09 Jan 2018
Compulsory strike-off action has been suspended
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 11 December 2016 with updates
|
|
|
17 Mar 2016
|
17 Mar 2016
Director's details changed for Sidneia Costa Hawkins on 17 March 2016
|
|
|
17 Mar 2016
|
17 Mar 2016
Director's details changed for Mr John Leonard Hawkins on 17 March 2016
|
|
|
17 Mar 2016
|
17 Mar 2016
Secretary's details changed for Christine Anne Cunningham on 17 March 2016
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 11 December 2015 with full list of shareholders
|
|
|
22 Apr 2015
|
22 Apr 2015
Compulsory strike-off action has been discontinued
|
|
|
21 Apr 2015
|
21 Apr 2015
First Gazette notice for compulsory strike-off
|
|
|
16 Apr 2015
|
16 Apr 2015
Annual return made up to 11 December 2014 with full list of shareholders
|
|
|
29 Jan 2014
|
29 Jan 2014
Annual return made up to 11 December 2013 with full list of shareholders
|
|
|
17 Dec 2012
|
17 Dec 2012
Annual return made up to 11 December 2012 with full list of shareholders
|
|
|
14 Jun 2012
|
14 Jun 2012
Amended accounts made up to 31 December 2010
|
|
|
04 Jan 2012
|
04 Jan 2012
Annual return made up to 11 December 2011 with full list of shareholders
|
|
|
02 Mar 2011
|
02 Mar 2011
Annual return made up to 11 December 2010 with full list of shareholders
|
|
|
02 Mar 2011
|
02 Mar 2011
Register(s) moved to registered inspection location
|
|
|
02 Mar 2011
|
02 Mar 2011
Register inspection address has been changed
|
|
|
18 Feb 2011
|
18 Feb 2011
Statement of capital following an allotment of shares on 31 August 2010
|