|
|
04 Feb 2020
|
04 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
12 Nov 2019
|
12 Nov 2019
Application to strike the company off the register
|
|
|
08 Jul 2019
|
08 Jul 2019
Previous accounting period extended from 31 October 2018 to 31 December 2018
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 13 October 2018 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Registered office address changed from C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA England to C/O J Tanna & Co Limited 135 Kings Road Kingston upon Thames Surrey KT2 5JE on 9 April 2018
|
|
|
13 Oct 2017
|
13 Oct 2017
Confirmation statement made on 13 October 2017 with no updates
|
|
|
31 Jan 2017
|
31 Jan 2017
Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 31 January 2017
|
|
|
10 Nov 2016
|
10 Nov 2016
Confirmation statement made on 13 October 2016 with updates
|
|
|
17 Nov 2015
|
17 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
|
|
|
28 Nov 2014
|
28 Nov 2014
Annual return made up to 13 October 2014 with full list of shareholders
|
|
|
29 Apr 2014
|
29 Apr 2014
Registered office address changed from 180 London Road Kingston upon Thames Surrey KT2 6QW on 29 April 2014
|
|
|
01 Nov 2013
|
01 Nov 2013
Annual return made up to 13 October 2013 with full list of shareholders
|
|
|
01 Nov 2012
|
01 Nov 2012
Annual return made up to 13 October 2012 with full list of shareholders
|
|
|
02 Nov 2011
|
02 Nov 2011
Annual return made up to 13 October 2011 with full list of shareholders
|
|
|
27 Oct 2010
|
27 Oct 2010
Appointment of Danielle June Kay Manville as a director
|
|
|
27 Oct 2010
|
27 Oct 2010
Appointment of Paul Frank Manville as a director
|