|
|
10 Sep 2022
|
10 Sep 2022
Compulsory strike-off action has been suspended
|
|
|
30 Aug 2022
|
30 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 3 March 2022 with no updates
|
|
|
21 Dec 2021
|
21 Dec 2021
Previous accounting period extended from 31 March 2021 to 30 September 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 3 March 2021 with no updates
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 3 March 2020 with no updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Confirmation statement made on 3 March 2019 with no updates
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 3 March 2018 with updates
|
|
|
08 Mar 2017
|
08 Mar 2017
Confirmation statement made on 3 March 2017 with updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Certificate of change of name
|
|
|
18 Mar 2016
|
18 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
|
|
|
13 Jan 2016
|
13 Jan 2016
Registered office address changed from 9 st. Georges Yard Castle Street Farnham Surrey GU9 7LW to 34 South Western Road Twickenham Middlesex TW1 1LQ on 13 January 2016
|
|
|
17 Mar 2015
|
17 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
|
|
|
02 Apr 2014
|
02 Apr 2014
Annual return made up to 3 March 2014 with full list of shareholders
|
|
|
14 Mar 2013
|
14 Mar 2013
Annual return made up to 3 March 2013 with full list of shareholders
|
|
|
19 Mar 2012
|
19 Mar 2012
Annual return made up to 3 March 2012 with full list of shareholders
|