|
|
06 Nov 2018
|
06 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Aug 2018
|
21 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
08 Aug 2018
|
08 Aug 2018
Application to strike the company off the register
|
|
|
01 May 2018
|
01 May 2018
Confirmation statement made on 13 April 2018 with updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Notification of Helen Juliet Airey as a person with significant control on 8 November 2017
|
|
|
21 Nov 2017
|
21 Nov 2017
Cessation of Giles Christopher Airey as a person with significant control on 8 November 2017
|
|
|
21 Nov 2017
|
21 Nov 2017
Termination of appointment of Giles Christopher Airey as a director on 8 November 2017
|
|
|
23 May 2017
|
23 May 2017
Confirmation statement made on 13 April 2017 with updates
|
|
|
25 Apr 2016
|
25 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
|
|
|
16 Apr 2015
|
16 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
|
|
|
14 Jul 2014
|
14 Jul 2014
Annual return made up to 14 April 2014 with full list of shareholders
|
|
|
17 Apr 2014
|
17 Apr 2014
Annual return made up to 13 April 2014 with full list of shareholders
|
|
|
02 Jul 2013
|
02 Jul 2013
Particulars of variation of rights attached to shares
|
|
|
02 Jul 2013
|
02 Jul 2013
Change of share class name or designation
|
|
|
02 Jul 2013
|
02 Jul 2013
Resolutions
|
|
|
17 Apr 2013
|
17 Apr 2013
Annual return made up to 13 April 2013 with full list of shareholders
|
|
|
28 May 2012
|
28 May 2012
Annual return made up to 13 April 2012 with full list of shareholders
|
|
|
02 Jun 2011
|
02 Jun 2011
Previous accounting period shortened from 30 April 2011 to 31 March 2011
|