|
|
20 Sep 2016
|
20 Sep 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Jul 2016
|
05 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
12 May 2016
|
12 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
|
|
|
29 Nov 2015
|
29 Nov 2015
Termination of appointment of John Askins Wood as a director on 1 November 2015
|
|
|
27 Nov 2015
|
27 Nov 2015
Termination of appointment of Steven Blair Richley as a secretary on 28 October 2015
|
|
|
26 Nov 2015
|
26 Nov 2015
Termination of appointment of John Hardy Shannon as a director on 1 November 2015
|
|
|
14 Nov 2015
|
14 Nov 2015
Termination of appointment of Steven Blair Richley as a director on 28 October 2015
|
|
|
12 May 2015
|
12 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
|
|
|
02 Jun 2014
|
02 Jun 2014
Annual return made up to 12 May 2014 with full list of shareholders
|
|
|
14 May 2013
|
14 May 2013
Annual return made up to 12 May 2013 with full list of shareholders
|
|
|
13 May 2013
|
13 May 2013
Director's details changed for Mr Steven Blair Richley on 13 May 2012
|
|
|
14 May 2012
|
14 May 2012
Annual return made up to 12 May 2012 with full list of shareholders
|
|
|
25 Apr 2012
|
25 Apr 2012
Appointment of Mr John Hardy Shannon as a director
|
|
|
24 Feb 2012
|
24 Feb 2012
Appointment of Mr John Askins Wood as a director
|
|
|
27 May 2011
|
27 May 2011
Annual return made up to 12 May 2011 with full list of shareholders
|
|
|
24 Mar 2011
|
24 Mar 2011
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 24 March 2011
|
|
|
11 Mar 2011
|
11 Mar 2011
Certificate of change of name
|
|
|
12 May 2010
|
12 May 2010
Incorporation
|