|
|
14 Mar 2017
|
14 Mar 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Dec 2016
|
27 Dec 2016
First Gazette notice for voluntary strike-off
|
|
|
18 Dec 2016
|
18 Dec 2016
Application to strike the company off the register
|
|
|
03 Nov 2016
|
03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
|
|
|
11 Jan 2016
|
11 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 2 November 2015
|
|
|
21 Dec 2015
|
21 Dec 2015
Statement of capital following an allotment of shares on 6 April 2015
|
|
|
03 Dec 2015
|
03 Dec 2015
Director's details changed for Mr James Galitzine on 2 December 2015
|
|
|
27 Nov 2015
|
27 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
|
|
|
23 Apr 2015
|
23 Apr 2015
Previous accounting period extended from 30 November 2014 to 31 March 2015
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
|
|
|
04 Nov 2013
|
04 Nov 2013
Annual return made up to 2 November 2013 with full list of shareholders
|
|
|
13 Nov 2012
|
13 Nov 2012
Annual return made up to 2 November 2012 with full list of shareholders
|
|
|
25 May 2012
|
25 May 2012
Director's details changed for Mr James Galitzine on 25 May 2012
|
|
|
04 Nov 2011
|
04 Nov 2011
Annual return made up to 2 November 2011 with full list of shareholders
|
|
|
04 Jul 2011
|
04 Jul 2011
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 4 July 2011
|
|
|
02 Nov 2010
|
02 Nov 2010
Incorporation
|