|
|
25 May 2021
|
25 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Mar 2021
|
09 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
24 Feb 2021
|
24 Feb 2021
Application to strike the company off the register
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 17 February 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 17 February 2019 with no updates
|
|
|
01 Mar 2018
|
01 Mar 2018
Confirmation statement made on 17 February 2018 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 17 February 2017 with updates
|
|
|
22 Aug 2016
|
22 Aug 2016
Registered office address changed from Capital Business Centre 22 Carlton Road Suite 105 Croydon Surrey CR2 0BS to 56 Beddington Gardens Wallington SM6 0HW on 22 August 2016
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
|
|
|
11 Mar 2015
|
11 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
|
|
|
12 Mar 2014
|
12 Mar 2014
Annual return made up to 17 February 2014 with full list of shareholders
|
|
|
12 Mar 2013
|
12 Mar 2013
Annual return made up to 17 February 2013 with full list of shareholders
|
|
|
09 May 2012
|
09 May 2012
Appointment of Mr John Afful as a secretary
|
|
|
09 May 2012
|
09 May 2012
Annual return made up to 17 February 2012 with full list of shareholders
|
|
|
09 May 2012
|
09 May 2012
Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 9 May 2012
|
|
|
09 May 2012
|
09 May 2012
Director's details changed for Mrs Mary Afful on 9 May 2012
|