|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Oct 2018
|
16 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
09 Oct 2018
|
09 Oct 2018
Application to strike the company off the register
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 10 March 2018 with no updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 10 March 2017 with updates
|
|
|
25 Apr 2016
|
25 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
|
|
|
25 Apr 2016
|
25 Apr 2016
Register(s) moved to registered inspection location Unit 16 Loxwood Road Alfold Cranleigh Surrey GU6 8HP
|
|
|
22 Apr 2016
|
22 Apr 2016
Register inspection address has been changed to Unit 16 Loxwood Road Alfold Cranleigh Surrey GU6 8HP
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
|
|
|
28 Apr 2014
|
28 Apr 2014
Annual return made up to 10 March 2014 with full list of shareholders
|
|
|
14 May 2013
|
14 May 2013
Annual return made up to 10 March 2013 with full list of shareholders
|
|
|
10 May 2012
|
10 May 2012
Annual return made up to 10 March 2012 with full list of shareholders
|
|
|
16 May 2011
|
16 May 2011
Annual return made up to 10 March 2011 with full list of shareholders
|
|
|
04 Apr 2011
|
04 Apr 2011
Registered office address changed from Catteshall Mill Catteshall Road Surrey Godalming GU7 1NJ England on 4 April 2011
|
|
|
19 May 2010
|
19 May 2010
Appointment of Jamieson Hastwel Thompson as a director
|
|
|
19 May 2010
|
19 May 2010
Termination of appointment of Jamieson Thompson as a director
|
|
|
10 Mar 2010
|
10 Mar 2010
Incorporation
|