|
|
22 Oct 2019
|
22 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
25 Jul 2019
|
25 Jul 2019
Application to strike the company off the register
|
|
|
16 Aug 2018
|
16 Aug 2018
Confirmation statement made on 4 August 2018 with no updates
|
|
|
10 Aug 2017
|
10 Aug 2017
Confirmation statement made on 4 August 2017 with no updates
|
|
|
11 Aug 2016
|
11 Aug 2016
Confirmation statement made on 4 August 2016 with updates
|
|
|
13 Aug 2015
|
13 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
|
|
|
20 Aug 2014
|
20 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
|
|
|
26 Sep 2013
|
26 Sep 2013
Annual return made up to 4 August 2013 with full list of shareholders
|
|
|
26 Sep 2013
|
26 Sep 2013
Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England on 26 September 2013
|
|
|
06 Sep 2012
|
06 Sep 2012
Annual return made up to 4 August 2012 with full list of shareholders
|
|
|
17 Aug 2012
|
17 Aug 2012
Registered office address changed from 22 St Albans Road Codicote Hertfordshire SG4 8UT United Kingdom on 17 August 2012
|
|
|
25 Feb 2012
|
25 Feb 2012
Compulsory strike-off action has been discontinued
|
|
|
24 Feb 2012
|
24 Feb 2012
Annual return made up to 4 August 2011 with full list of shareholders
|
|
|
29 Nov 2011
|
29 Nov 2011
First Gazette notice for compulsory strike-off
|
|
|
21 Sep 2010
|
21 Sep 2010
Statement of capital following an allotment of shares on 11 August 2010
|
|
|
09 Sep 2010
|
09 Sep 2010
Appointment of Celia Conway as a director
|