|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Mar 2018
|
10 Mar 2018
Compulsory strike-off action has been suspended
|
|
|
06 Feb 2018
|
06 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 23 February 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 23 February 2016 with full list of shareholders
|
|
|
14 Apr 2015
|
14 Apr 2015
Annual return made up to 23 February 2015 with full list of shareholders
|
|
|
22 Jan 2015
|
22 Jan 2015
Registered office address changed from 23 Dunster Avenue Morden Surrey SM4 4LE to 2 Ensign Close Purley Surrey CR8 2JQ on 22 January 2015
|
|
|
28 May 2014
|
28 May 2014
Annual return made up to 23 February 2014 with full list of shareholders
|
|
|
15 May 2013
|
15 May 2013
Annual return made up to 23 February 2013 with full list of shareholders
|
|
|
18 Mar 2013
|
18 Mar 2013
Amended accounts made up to 29 February 2012
|
|
|
18 Mar 2013
|
18 Mar 2013
Amended accounts made up to 28 February 2011
|
|
|
04 Apr 2012
|
04 Apr 2012
Annual return made up to 23 February 2012 with full list of shareholders
|
|
|
05 May 2011
|
05 May 2011
Annual return made up to 23 February 2011 with full list of shareholders
|
|
|
04 May 2011
|
04 May 2011
Registered office address changed from 7 Shaldon Drive Morden Surrey SM4 4BE on 4 May 2011
|
|
|
04 May 2011
|
04 May 2011
Director's details changed for Craig Scott Walker on 1 January 2011
|
|
|
21 May 2010
|
21 May 2010
Registered office address changed from 2 Ensign Close Purley Surrey CR8 2JQ on 21 May 2010
|
|
|
26 Apr 2010
|
26 Apr 2010
Appointment of Craig Scott Walker as a director
|
|
|
26 Apr 2010
|
26 Apr 2010
Termination of appointment of Kandasamy Jeyaseelan as a director
|
|
|
23 Feb 2010
|
23 Feb 2010
Incorporation
|