|
|
27 Feb 2018
|
27 Feb 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Dec 2017
|
12 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
29 Sep 2016
|
29 Sep 2016
Confirmation statement made on 22 September 2016 with updates
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
|
|
|
08 Oct 2014
|
08 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
|
|
|
26 Sep 2013
|
26 Sep 2013
Annual return made up to 22 September 2013 with full list of shareholders
|
|
|
08 Oct 2012
|
08 Oct 2012
Annual return made up to 22 September 2012 with full list of shareholders
|
|
|
23 Jan 2012
|
23 Jan 2012
Annual return made up to 22 September 2011 with full list of shareholders
|
|
|
23 Jan 2012
|
23 Jan 2012
Director's details changed for John William Huggett on 1 June 2011
|
|
|
14 Dec 2011
|
14 Dec 2011
Registered office address changed from , 4 Ben Austins, Redbourn, St. Albans, Hertfordshire, AL3 7DP, United Kingdom on 14 December 2011
|
|
|
25 Aug 2011
|
25 Aug 2011
Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom on 25 August 2011
|
|
|
15 Oct 2010
|
15 Oct 2010
Registered office address changed from , 4 Ben Austins, Redbourn, St. Albans, AL3 7DP, United Kingdom on 15 October 2010
|
|
|
15 Oct 2010
|
15 Oct 2010
Current accounting period shortened from 30 September 2011 to 31 March 2011
|
|
|
22 Sep 2010
|
22 Sep 2010
Incorporation
|