|
|
30 Oct 2018
|
30 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Aug 2018
|
14 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
06 Aug 2018
|
06 Aug 2018
Application to strike the company off the register
|
|
|
01 Aug 2018
|
01 Aug 2018
Termination of appointment of Christopher Andrew Silva as a director on 17 March 2017
|
|
|
23 Oct 2017
|
23 Oct 2017
Appointment of Mr Michael Scott Turner as a director on 10 March 2017
|
|
|
20 Oct 2017
|
20 Oct 2017
Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to Beaufort House 51 New North Road Exeter Devon EX4 4EP on 20 October 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 9 September 2017 with no updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 9 September 2016 with updates
|
|
|
05 Feb 2016
|
05 Feb 2016
Registered office address changed from Langley Associates Monson Road Business Centre 3 Monson Road Tunbridge Wells Kent TN1 1LH England to 40 Dukes Place London EC3A 7NH on 5 February 2016
|
|
|
17 Sep 2015
|
17 Sep 2015
Termination of appointment of Mark Alun Pritchard as a director on 4 September 2015
|
|
|
17 Sep 2015
|
17 Sep 2015
Appointment of Mr Christopher Andrew Silva as a director on 3 September 2015
|
|
|
14 Sep 2015
|
14 Sep 2015
Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to Langley Associates Monson Road Business Centre 3 Monson Road Tunbridge Wells Kent TN1 1LH on 14 September 2015
|
|
|
09 Sep 2015
|
09 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
|
|
|
13 Sep 2014
|
13 Sep 2014
Annual return made up to 9 September 2014 with full list of shareholders
|
|
|
31 Mar 2014
|
31 Mar 2014
Termination of appointment of Paolo Rossotto as a director
|
|
|
09 Sep 2013
|
09 Sep 2013
Annual return made up to 9 September 2013 with full list of shareholders
|
|
|
30 Aug 2013
|
30 Aug 2013
Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 30 August 2013
|
|
|
22 Aug 2013
|
22 Aug 2013
Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB United Kingdom on 22 August 2013
|
|
|
10 Sep 2012
|
10 Sep 2012
Annual return made up to 9 September 2012 with full list of shareholders
|