|
|
21 Aug 2018
|
21 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
29 May 2018
|
29 May 2018
Application to strike the company off the register
|
|
|
26 Jul 2017
|
26 Jul 2017
Confirmation statement made on 7 July 2017 with updates
|
|
|
25 Jul 2017
|
25 Jul 2017
Notification of Flemmings Property Services Limited as a person with significant control on 6 April 2016
|
|
|
19 Jul 2016
|
19 Jul 2016
Confirmation statement made on 7 July 2016 with updates
|
|
|
24 Jul 2015
|
24 Jul 2015
Appointment of Miss Tej Manidevi Shah as a director on 23 July 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
|
|
|
15 Jul 2015
|
15 Jul 2015
Previous accounting period shortened from 31 July 2015 to 31 May 2015
|
|
|
14 Jul 2015
|
14 Jul 2015
Statement of capital following an allotment of shares on 30 June 2015
|
|
|
14 Jul 2015
|
14 Jul 2015
Statement of capital following an allotment of shares on 29 June 2015
|
|
|
08 Jul 2015
|
08 Jul 2015
Appointment of Mr Trevor Alexander Sawyer as a director on 4 June 2015
|
|
|
12 Jun 2015
|
12 Jun 2015
Termination of appointment of Nimish Prabhulal Shah as a secretary on 4 June 2015
|
|
|
13 Feb 2015
|
13 Feb 2015
Certificate of change of name
|
|
|
13 Feb 2015
|
13 Feb 2015
Change of name notice
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 7 July 2014 with full list of shareholders
|
|
|
10 Jul 2013
|
10 Jul 2013
Annual return made up to 7 July 2013 with full list of shareholders
|
|
|
01 Aug 2012
|
01 Aug 2012
Annual return made up to 7 July 2012 with full list of shareholders
|