|
|
12 Mar 2019
|
12 Mar 2019
Final Gazette dissolved following liquidation
|
|
|
12 Dec 2018
|
12 Dec 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
08 Mar 2018
|
08 Mar 2018
Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT to 81 Station Road Marlow Bucks SL7 1NS on 8 March 2018
|
|
|
28 Feb 2018
|
28 Feb 2018
Appointment of a voluntary liquidator
|
|
|
28 Feb 2018
|
28 Feb 2018
Declaration of solvency
|
|
|
28 Feb 2018
|
28 Feb 2018
Resolutions
|
|
|
30 Jan 2018
|
30 Jan 2018
Previous accounting period extended from 30 September 2017 to 31 December 2017
|
|
|
11 Sep 2017
|
11 Sep 2017
Confirmation statement made on 9 September 2017 with updates
|
|
|
09 Sep 2016
|
09 Sep 2016
Confirmation statement made on 9 September 2016 with updates
|
|
|
09 Sep 2015
|
09 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
|
|
|
09 Sep 2014
|
09 Sep 2014
Annual return made up to 9 September 2014 with full list of shareholders
|
|
|
16 Sep 2013
|
16 Sep 2013
Annual return made up to 9 September 2013 with full list of shareholders
|
|
|
17 Sep 2012
|
17 Sep 2012
Annual return made up to 9 September 2012 with full list of shareholders
|
|
|
22 Sep 2011
|
22 Sep 2011
Annual return made up to 16 September 2011 with full list of shareholders
|
|
|
20 Sep 2010
|
20 Sep 2010
Appointment of Mr Peter Charles Ranwell as a director
|
|
|
16 Sep 2010
|
16 Sep 2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 September 2010
|
|
|
16 Sep 2010
|
16 Sep 2010
Termination of appointment of Graham Cowan as a director
|
|
|
16 Sep 2010
|
16 Sep 2010
Incorporation
|