|
|
18 Apr 2023
|
18 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Jan 2023
|
31 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
23 Jan 2023
|
23 Jan 2023
Application to strike the company off the register
|
|
|
21 Jan 2022
|
21 Jan 2022
Confirmation statement made on 7 January 2022 with no updates
|
|
|
22 Oct 2021
|
22 Oct 2021
Previous accounting period extended from 31 January 2021 to 31 July 2021
|
|
|
09 Jan 2021
|
09 Jan 2021
Confirmation statement made on 7 January 2021 with updates
|
|
|
19 Jan 2020
|
19 Jan 2020
Confirmation statement made on 7 January 2020 with no updates
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 7 January 2019 with no updates
|
|
|
07 Jan 2018
|
07 Jan 2018
Confirmation statement made on 7 January 2018 with no updates
|
|
|
09 Jan 2017
|
09 Jan 2017
Confirmation statement made on 7 January 2017 with updates
|
|
|
08 Jan 2016
|
08 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Director's details changed for Mrs Lisa Jane Hunnisett on 15 April 2014
|
|
|
16 Mar 2015
|
16 Mar 2015
Director's details changed for Mr Benjamin David Theodore Hunnisett on 15 April 2014
|
|
|
07 Jan 2015
|
07 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
|
|
|
06 May 2014
|
06 May 2014
Registered office address changed from 2 Lily Cottages 21 Queens Road Hersham Walton-on-Thames Surrey KT12 5ND on 6 May 2014
|
|
|
07 Jan 2014
|
07 Jan 2014
Annual return made up to 7 January 2014 with full list of shareholders
|