|
|
28 Feb 2017
|
28 Feb 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Dec 2016
|
13 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
|
|
|
01 Oct 2015
|
01 Oct 2015
Secretary's details changed for Mr Stephen Paul Edney on 20 September 2015
|
|
|
01 Oct 2015
|
01 Oct 2015
Director's details changed for Mr Stephen Paul Edney on 20 September 2015
|
|
|
25 Sep 2014
|
25 Sep 2014
Annual return made up to 21 September 2014 with full list of shareholders
|
|
|
03 Sep 2014
|
03 Sep 2014
Director's details changed for Mrs Fiona Jasmin Edney on 2 September 2014
|
|
|
02 Sep 2014
|
02 Sep 2014
Secretary's details changed for Mr Stephen Paul Edney on 2 September 2014
|
|
|
02 Sep 2014
|
02 Sep 2014
Director's details changed for Mr Stephen Paul Edney on 2 September 2014
|
|
|
01 Apr 2014
|
01 Apr 2014
Registered office address changed from C/O Timbrell & Co Ltd Chiltern House Business Centre 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 1 April 2014
|
|
|
14 Feb 2014
|
14 Feb 2014
Statement of capital following an allotment of shares on 6 February 2014
|
|
|
18 Oct 2013
|
18 Oct 2013
Annual return made up to 21 September 2013 with full list of shareholders
|
|
|
20 Nov 2012
|
20 Nov 2012
Appointment of Mrs Fiona Jasmin Edney as a director
|
|
|
18 Oct 2012
|
18 Oct 2012
Annual return made up to 21 September 2012 with full list of shareholders
|
|
|
11 Sep 2012
|
11 Sep 2012
Secretary's details changed for Mr Stephen Paul Edney on 1 September 2012
|
|
|
10 Sep 2012
|
10 Sep 2012
Director's details changed for Mr Stephen Paul Edney on 1 September 2012
|
|
|
23 Jul 2012
|
23 Jul 2012
Registered office address changed from 10 Mill Lane Benson Wallingford Oxfordshire OX10 6SA United Kingdom on 23 July 2012
|
|
|
21 Jun 2012
|
21 Jun 2012
Previous accounting period extended from 30 September 2011 to 28 February 2012
|
|
|
13 Oct 2011
|
13 Oct 2011
Annual return made up to 21 September 2011 with full list of shareholders
|
|
|
13 Oct 2011
|
13 Oct 2011
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 October 2011
|