|
|
22 May 2018
|
22 May 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
24 May 2016
|
24 May 2016
Resolutions
|
|
|
24 May 2016
|
24 May 2016
Change of name notice
|
|
|
23 Mar 2016
|
23 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
|
|
|
23 Mar 2016
|
23 Mar 2016
Register(s) moved to registered inspection location C/O Mckenzies 3rd Floor Nws House 1E High Street Purley Surrey CR8 2AF
|
|
|
25 Feb 2015
|
25 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
|
|
|
25 Feb 2015
|
25 Feb 2015
Register inspection address has been changed to C/O Mckenzies 3Rd Floor Nws House 1E High Street Purley Surrey CR8 2AF
|
|
|
18 Aug 2014
|
18 Aug 2014
Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to 2 Station Road West Oxted Surrey RH8 9EP on 18 August 2014
|
|
|
26 Mar 2014
|
26 Mar 2014
Annual return made up to 25 February 2014 with full list of shareholders
|
|
|
26 Feb 2013
|
26 Feb 2013
Annual return made up to 25 February 2013 with full list of shareholders
|
|
|
02 Mar 2012
|
02 Mar 2012
Annual return made up to 25 February 2012 with full list of shareholders
|
|
|
18 Apr 2011
|
18 Apr 2011
Annual return made up to 25 February 2011 with full list of shareholders
|
|
|
01 Nov 2010
|
01 Nov 2010
Current accounting period extended from 28 February 2011 to 31 March 2011
|
|
|
09 Mar 2010
|
09 Mar 2010
Registered office address changed from 41 Chalton Street London Nw1 1 Jd United Kingdom on 9 March 2010
|
|
|
09 Mar 2010
|
09 Mar 2010
Appointment of Colin Edward Mccoy as a director
|
|
|
09 Mar 2010
|
09 Mar 2010
Appointment of Paul Stuart Baker as a director
|
|
|
05 Mar 2010
|
05 Mar 2010
Termination of appointment of Andrew Davis as a director
|