|
|
29 Jan 2019
|
29 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Nov 2018
|
13 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
05 Nov 2018
|
05 Nov 2018
Application to strike the company off the register
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
04 Feb 2018
|
04 Feb 2018
Confirmation statement made on 25 January 2018 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Registered office address changed from 7 the Poplars South Ascot Berkshire SL5 9HZ England to 4 Queenswood Crescent Englefield Green Egham Surrey TW20 0AR on 9 January 2018
|
|
|
09 Dec 2017
|
09 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
05 Mar 2017
|
05 Mar 2017
Confirmation statement made on 25 January 2017 with updates
|
|
|
24 Feb 2016
|
24 Feb 2016
Compulsory strike-off action has been discontinued
|
|
|
23 Feb 2016
|
23 Feb 2016
Annual return made up to 25 January 2016. List of shareholders has changed
|
|
|
19 Jan 2016
|
19 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
23 Jul 2014
|
23 Jul 2014
Annual return made up to 5 July 2014 with full list of shareholders
|
|
|
12 Sep 2013
|
12 Sep 2013
Annual return made up to 21 June 2013 with full list of shareholders
|
|
|
03 Sep 2013
|
03 Sep 2013
Director's details changed for Mr John Francis Toomey on 20 June 2013
|
|
|
03 Sep 2012
|
03 Sep 2012
Annual return made up to 21 June 2012 with full list of shareholders
|
|
|
11 Jul 2012
|
11 Jul 2012
Second filing of AR01 previously delivered to Companies House made up to 21 June 2011
|
|
|
16 Nov 2011
|
16 Nov 2011
Appointment of Mr John Toomey as a director
|
|
|
16 Nov 2011
|
16 Nov 2011
Termination of appointment of Mary O'connor as a director
|