|
|
09 Apr 2019
|
09 Apr 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
22 Sep 2018
|
22 Sep 2018
Compulsory strike-off action has been suspended
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
23 Nov 2017
|
23 Nov 2017
Change of details for Mr Peter Auckland as a person with significant control on 23 November 2017
|
|
|
23 Nov 2017
|
23 Nov 2017
Director's details changed for Mr Peter Auckland on 23 November 2017
|
|
|
07 Sep 2017
|
07 Sep 2017
Confirmation statement made on 27 August 2017 with updates
|
|
|
17 Feb 2017
|
17 Feb 2017
Director's details changed for Mr Anthony Richard Hill on 9 February 2017
|
|
|
17 Feb 2017
|
17 Feb 2017
Director's details changed for Mr Peter Auckland on 9 February 2017
|
|
|
31 Aug 2016
|
31 Aug 2016
Confirmation statement made on 27 August 2016 with updates
|
|
|
11 Sep 2015
|
11 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
|
|
|
19 Sep 2014
|
19 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
|
|
|
11 Sep 2013
|
11 Sep 2013
Registration of charge 073591520001
|
|
|
29 Aug 2013
|
29 Aug 2013
Annual return made up to 27 August 2013 with full list of shareholders
|
|
|
05 Sep 2012
|
05 Sep 2012
Annual return made up to 27 August 2012 with full list of shareholders
|
|
|
16 Feb 2012
|
16 Feb 2012
Registered office address changed from Unit D35 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY England on 16 February 2012
|
|
|
13 Oct 2011
|
13 Oct 2011
Certificate of change of name
|
|
|
19 Sep 2011
|
19 Sep 2011
Current accounting period extended from 31 August 2012 to 30 September 2012
|
|
|
07 Sep 2011
|
07 Sep 2011
Annual return made up to 27 August 2011 with full list of shareholders
|
|
|
27 Aug 2010
|
27 Aug 2010
Incorporation
|