|
|
30 Jan 2018
|
30 Jan 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Nov 2017
|
14 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
11 Mar 2017
|
11 Mar 2017
Registered office address changed from 13 Oakfields Walton on Thames Surrey KT12 1EG to 7 st. James Close Epsom KT18 5EB on 11 March 2017
|
|
|
25 Aug 2016
|
25 Aug 2016
Confirmation statement made on 25 August 2016 with no updates
|
|
|
16 Aug 2016
|
16 Aug 2016
Confirmation statement made on 28 July 2016 with updates
|
|
|
04 Sep 2015
|
04 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
|
|
|
10 Jun 2015
|
10 Jun 2015
Director's details changed for Mr Damien Grant Stuart on 8 June 2015
|
|
|
05 Jan 2015
|
05 Jan 2015
Termination of appointment of Maria Paula Stuart as a director on 5 January 2015
|
|
|
15 Aug 2014
|
15 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
|
|
|
28 May 2014
|
28 May 2014
Director's details changed for Mr Damien Grant Stuart on 27 May 2014
|
|
|
31 Mar 2014
|
31 Mar 2014
Registered office address changed from 4 Queensborough House South Oatlands Chase Weybridge Surrey KT13 9SF United Kingdom on 31 March 2014
|
|
|
08 Aug 2013
|
08 Aug 2013
Annual return made up to 28 July 2013 with full list of shareholders
|
|
|
10 Jan 2013
|
10 Jan 2013
Current accounting period shortened from 31 July 2013 to 31 March 2013
|
|
|
15 Sep 2012
|
15 Sep 2012
Annual return made up to 28 July 2012 with full list of shareholders
|
|
|
06 Sep 2011
|
06 Sep 2011
Annual return made up to 28 July 2011 with full list of shareholders
|
|
|
22 Jun 2011
|
22 Jun 2011
Appointment of Ms Maria Paula Stuart as a director
|
|
|
29 Sep 2010
|
29 Sep 2010
Director's details changed for Mr Damien Grant Stuart on 14 September 2010
|
|
|
29 Sep 2010
|
29 Sep 2010
Registered office address changed from 93 Lexham Gardens Kensington London W8 6JN United Kingdom on 29 September 2010
|
|
|
28 Jul 2010
|
28 Jul 2010
Incorporation
|