|
|
12 Nov 2019
|
12 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Aug 2019
|
27 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Aug 2019
|
15 Aug 2019
Application to strike the company off the register
|
|
|
22 Nov 2018
|
22 Nov 2018
Confirmation statement made on 15 November 2018 with updates
|
|
|
22 Nov 2018
|
22 Nov 2018
Change of details for Mr David Chapman as a person with significant control on 1 March 2018
|
|
|
22 Nov 2018
|
22 Nov 2018
Director's details changed for Mr David James Michael Chapman on 1 March 2018
|
|
|
16 Oct 2018
|
16 Oct 2018
Previous accounting period shortened from 30 November 2018 to 31 August 2018
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 15 November 2017 with updates
|
|
|
15 Nov 2016
|
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
|
|
|
04 Dec 2015
|
04 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
|
|
|
03 Nov 2015
|
03 Nov 2015
Registered office address changed from Mulberry House Holtspur Close Holtspur Close Beaconsfield HP9 1DP to Mulberry House Holtspur Close Beaconsfield HP9 1DP on 3 November 2015
|
|
|
03 Nov 2015
|
03 Nov 2015
Director's details changed for Mr David James Michael Chapman on 3 November 2015
|
|
|
17 Nov 2014
|
17 Nov 2014
Annual return made up to 15 November 2014
|
|
|
17 Nov 2014
|
17 Nov 2014
Registered office address changed from Mulberry House Holtspur Close Beaconsfield Buckinghamshire HP9 1DP to Mulberry House Holtspur Close Holtspur Close Beaconsfield HP9 1DP on 17 November 2014
|
|
|
10 Oct 2014
|
10 Oct 2014
Termination of appointment of Patrick Campbell Thompson as a director on 7 October 2014
|
|
|
09 Dec 2013
|
09 Dec 2013
Annual return made up to 15 November 2013
|
|
|
11 Dec 2012
|
11 Dec 2012
Annual return made up to 15 November 2012 with full list of shareholders
|
|
|
06 Nov 2012
|
06 Nov 2012
Certificate of change of name
|