|
|
21 Dec 2021
|
21 Dec 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
13 Oct 2019
|
13 Oct 2019
Confirmation statement made on 7 October 2019 with no updates
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 7 October 2018 with no updates
|
|
|
26 Oct 2017
|
26 Oct 2017
Confirmation statement made on 7 October 2017 with no updates
|
|
|
22 Oct 2016
|
22 Oct 2016
Confirmation statement made on 7 October 2016 with updates
|
|
|
04 Nov 2015
|
04 Nov 2015
Registered office address changed from 16F the Park Carshalton Surrey SM5 3BY to Old Mill Cottage Bank Mill Lane Berkhamsted Hertfordshire HP4 2NT on 4 November 2015
|
|
|
01 Nov 2015
|
01 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
|
|
|
01 Nov 2015
|
01 Nov 2015
Director's details changed for James Alexander Sparkes on 7 October 2013
|
|
|
07 Nov 2014
|
07 Nov 2014
Annual return made up to 7 October 2014 with full list of shareholders
|
|
|
04 Nov 2013
|
04 Nov 2013
Annual return made up to 7 October 2013 with full list of shareholders
|
|
|
03 Nov 2013
|
03 Nov 2013
Secretary's details changed for Mrs Anne Marie Sparkes on 7 October 2013
|
|
|
14 Oct 2013
|
14 Oct 2013
Registered office address changed from Flat 3 4 Sanctuary Street London SE1 1EA England on 14 October 2013
|
|
|
31 Dec 2012
|
31 Dec 2012
Appointment of Mrs Anne Marie Sparkes as a secretary
|
|
|
26 Oct 2012
|
26 Oct 2012
Annual return made up to 7 October 2012 with full list of shareholders
|
|
|
15 Oct 2012
|
15 Oct 2012
Registered office address changed from C/O Mr James Sparkes the Old Corner House Back Street Wendover Aylesbury Buckinghamshire HP22 6EB United Kingdom on 15 October 2012
|