|
|
27 Dec 2016
|
27 Dec 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Oct 2016
|
11 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
|
|
|
17 Apr 2015
|
17 Apr 2015
Registered office address changed from C/O David Hulmes 86 Bryants Acre Wendover Aylesbury Buckinghamshire HP22 6LA to 7 Lionel Avenue Wendover Aylesbury Buckinghamshire HP22 6LL on 17 April 2015
|
|
|
18 Nov 2014
|
18 Nov 2014
Annual return made up to 22 July 2014 with full list of shareholders
|
|
|
18 Nov 2014
|
18 Nov 2014
Director's details changed for Mr David Christopher Hulmes on 13 June 2014
|
|
|
02 Aug 2014
|
02 Aug 2014
Registered office address changed from Manor Farm Bratton Road West Ashton Trowbridge Wiltshire BA14 6AZ England to 86 Bryants Acre Wendover Aylesbury Buckinghamshire HP22 6LA on 2 August 2014
|
|
|
12 Aug 2013
|
12 Aug 2013
Annual return made up to 22 July 2013 with full list of shareholders
|
|
|
12 Aug 2013
|
12 Aug 2013
Registered office address changed from 15 Croye Close Andover Hampshire SP10 3AF on 12 August 2013
|
|
|
12 Aug 2013
|
12 Aug 2013
Director's details changed for Mr David Christopher Hulmes on 6 March 2013
|
|
|
05 Jan 2013
|
05 Jan 2013
Compulsory strike-off action has been discontinued
|
|
|
02 Jan 2013
|
02 Jan 2013
Annual return made up to 22 July 2012 with full list of shareholders
|
|
|
20 Dec 2012
|
20 Dec 2012
Registered office address changed from 2a Newby Street Battersea London SW8 3BG England on 20 December 2012
|
|
|
20 Nov 2012
|
20 Nov 2012
First Gazette notice for compulsory strike-off
|
|
|
28 Nov 2011
|
28 Nov 2011
Annual return made up to 22 July 2011 with full list of shareholders
|
|
|
26 Nov 2011
|
26 Nov 2011
Compulsory strike-off action has been discontinued
|
|
|
15 Nov 2011
|
15 Nov 2011
First Gazette notice for compulsory strike-off
|
|
|
22 Jul 2010
|
22 Jul 2010
Incorporation
|