|
|
15 Aug 2017
|
15 Aug 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
30 May 2017
|
30 May 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
|
|
|
23 Apr 2015
|
23 Apr 2015
Appointment of Mr Jonathan Wesley Durbin as a director on 23 April 2015
|
|
|
23 Apr 2015
|
23 Apr 2015
Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX to 26 Bush Avenue Little Stoke Bristol BS34 8LX on 23 April 2015
|
|
|
23 Apr 2015
|
23 Apr 2015
Termination of appointment of Robin John Phillips as a director on 23 April 2015
|
|
|
23 Apr 2015
|
23 Apr 2015
Termination of appointment of Ordered Management Secretary Ltd as a secretary on 23 April 2015
|
|
|
24 Feb 2015
|
24 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
|
|
|
27 Feb 2014
|
27 Feb 2014
Annual return made up to 24 February 2014 with full list of shareholders
|
|
|
25 Feb 2013
|
25 Feb 2013
Annual return made up to 24 February 2013 with full list of shareholders
|
|
|
27 Feb 2012
|
27 Feb 2012
Annual return made up to 24 February 2012 with full list of shareholders
|
|
|
01 Mar 2011
|
01 Mar 2011
Annual return made up to 24 February 2011 with full list of shareholders
|
|
|
14 Sep 2010
|
14 Sep 2010
Certificate of change of name
|
|
|
14 Sep 2010
|
14 Sep 2010
Change of name notice
|
|
|
06 Jul 2010
|
06 Jul 2010
Appointment of Mr Robin John Phillips as a director
|
|
|
06 Jul 2010
|
06 Jul 2010
Appointment of Ordered Management Secretary Ltd as a secretary
|
|
|
06 Jul 2010
|
06 Jul 2010
Registered office address changed from 26 Spenser Road Bedford Bedfordshire MK40 2AZ United Kingdom on 6 July 2010
|
|
|
05 Jul 2010
|
05 Jul 2010
Termination of appointment of Jayashree Deshpande as a director
|
|
|
24 Feb 2010
|
24 Feb 2010
Incorporation
|