|
|
25 Jun 2019
|
25 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Apr 2019
|
09 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
01 Apr 2019
|
01 Apr 2019
Application to strike the company off the register
|
|
|
18 Mar 2019
|
18 Mar 2019
Termination of appointment of Jean Paul Reuland as a director on 5 March 2019
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 1 June 2018 with no updates
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 1 June 2017 with updates
|
|
|
17 Jun 2016
|
17 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
09 Jun 2016
|
09 Jun 2016
Registered office address changed from 40-41 Harbury Court Newbury Berkshire RG14 7NQ England to 4 Rosehill Road London SW18 2NX on 9 June 2016
|
|
|
07 Jul 2015
|
07 Jul 2015
Registered office address changed from 40 Harbury Court Newbury Berkshire RG14 7NQ England to 40-41 Harbury Court Newbury Berkshire RG14 7NQ on 7 July 2015
|
|
|
24 Jun 2015
|
24 Jun 2015
Registered office address changed from 4 Rosehill Road Wandsworth London SW18 2NX to 40 Harbury Court Newbury Berkshire RG14 7NQ on 24 June 2015
|
|
|
23 Jun 2015
|
23 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
|
|
|
23 Jun 2015
|
23 Jun 2015
Termination of appointment of Robert Matthew Park as a director on 23 June 2015
|
|
|
25 Jun 2014
|
25 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
|
|
|
24 Mar 2014
|
24 Mar 2014
Appointment of Mr Jean Paul Reuland as a director
|
|
|
28 Jun 2013
|
28 Jun 2013
Annual return made up to 1 June 2013 with full list of shareholders
|
|
|
18 Jun 2012
|
18 Jun 2012
Annual return made up to 1 June 2012 with full list of shareholders
|
|
|
17 Oct 2011
|
17 Oct 2011
Certificate of change of name
|
|
|
17 Oct 2011
|
17 Oct 2011
Change of name notice
|