|
|
30 May 2017
|
30 May 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Nov 2016
|
12 Nov 2016
Compulsory strike-off action has been suspended
|
|
|
18 Oct 2016
|
18 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
07 May 2016
|
07 May 2016
Compulsory strike-off action has been discontinued
|
|
|
05 Apr 2016
|
05 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
16 Jan 2016
|
16 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
13 Jan 2016
|
13 Jan 2016
Annual return made up to 29 July 2015 with full list of shareholders
|
|
|
13 Jan 2016
|
13 Jan 2016
Registered office address changed from C/O Leadbetter Staff Suite 4 Lexham Chambers 3-6 Colonnade High Street Maidenhead Berkshire SL6 1QL to C/O Leadbetter Staff 1 Audley Close Lavender Hill London SW11 5RG on 13 January 2016
|
|
|
24 Nov 2015
|
24 Nov 2015
First Gazette notice for compulsory strike-off
|
|
|
06 May 2015
|
06 May 2015
Compulsory strike-off action has been discontinued
|
|
|
05 May 2015
|
05 May 2015
First Gazette notice for compulsory strike-off
|
|
|
11 Nov 2014
|
11 Nov 2014
Annual return made up to 29 July 2014 with full list of shareholders
|
|
|
07 Mar 2014
|
07 Mar 2014
Registered office address changed from Vale Cottage Bullocks Farm Lane, Wheeler End Common High Wycombe Buckinghamshire HP14 3NQ United Kingdom on 7 March 2014
|
|
|
16 Feb 2014
|
16 Feb 2014
Previous accounting period shortened from 31 July 2013 to 30 April 2013
|
|
|
05 Sep 2013
|
05 Sep 2013
Annual return made up to 29 July 2013 with full list of shareholders
|
|
|
05 Sep 2013
|
05 Sep 2013
Annual return made up to 29 July 2012 with full list of shareholders
|
|
|
05 Sep 2013
|
05 Sep 2013
Annual return made up to 29 July 2011 with full list of shareholders
|
|
|
05 Sep 2013
|
05 Sep 2013
Administrative restoration application
|
|
|
06 Mar 2012
|
06 Mar 2012
Final Gazette dissolved via compulsory strike-off
|
|
|
22 Nov 2011
|
22 Nov 2011
First Gazette notice for compulsory strike-off
|