|
|
02 May 2017
|
02 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Feb 2017
|
14 Feb 2017
First Gazette notice for voluntary strike-off
|
|
|
02 Feb 2017
|
02 Feb 2017
Application to strike the company off the register
|
|
|
13 Jan 2016
|
13 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
|
|
|
13 Jan 2015
|
13 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
|
|
|
11 Jul 2014
|
11 Jul 2014
Director's details changed for Mrs Sally Rosemary Koerner on 14 June 2014
|
|
|
13 Jan 2014
|
13 Jan 2014
Annual return made up to 13 January 2014 with full list of shareholders
|
|
|
06 Nov 2013
|
06 Nov 2013
Statement of capital following an allotment of shares on 1 November 2013
|
|
|
27 Jun 2013
|
27 Jun 2013
Certificate of change of name
|
|
|
27 Jun 2013
|
27 Jun 2013
Change of name notice
|
|
|
05 Feb 2013
|
05 Feb 2013
Annual return made up to 13 January 2013 with full list of shareholders
|
|
|
05 Feb 2013
|
05 Feb 2013
Director's details changed for Mrs Sally Rosemary Koerner on 5 February 2013
|
|
|
22 Oct 2012
|
22 Oct 2012
Certificate of change of name
|
|
|
22 Oct 2012
|
22 Oct 2012
Change of name notice
|
|
|
16 Aug 2012
|
16 Aug 2012
Registered office address changed from Inglenook Main Road Nutbourne Chichester PO18 8RR United Kingdom on 16 August 2012
|
|
|
17 Jan 2012
|
17 Jan 2012
Annual return made up to 13 January 2012 with full list of shareholders
|
|
|
21 Jan 2011
|
21 Jan 2011
Current accounting period extended from 31 January 2011 to 31 March 2011
|
|
|
13 Jan 2011
|
13 Jan 2011
Annual return made up to 13 January 2011 with full list of shareholders
|
|
|
13 Jan 2010
|
13 Jan 2010
Incorporation
|