|
|
25 Jul 2017
|
25 Jul 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Jan 2017
|
05 Jan 2017
Compulsory strike-off action has been suspended
|
|
|
03 Jan 2017
|
03 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
08 Dec 2015
|
08 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
|
|
|
08 Dec 2015
|
08 Dec 2015
Registered office address changed from 78 Minster Way Slough SL3 7EX to 43 Home Way Mill End Rickmansworth Hertfordshire WD3 8QL on 8 December 2015
|
|
|
14 Apr 2015
|
14 Apr 2015
Compulsory strike-off action has been discontinued
|
|
|
12 Apr 2015
|
12 Apr 2015
Annual return made up to 17 November 2014 with full list of shareholders
|
|
|
17 Mar 2015
|
17 Mar 2015
First Gazette notice for compulsory strike-off
|
|
|
13 Jan 2014
|
13 Jan 2014
Annual return made up to 17 November 2013 with full list of shareholders
|
|
|
07 Oct 2013
|
07 Oct 2013
Termination of appointment of Kelly Adsett as a director
|
|
|
07 Oct 2013
|
07 Oct 2013
Appointment of Mr Kelvin Adsett as a director
|
|
|
14 Dec 2012
|
14 Dec 2012
Annual return made up to 17 November 2012 with full list of shareholders
|
|
|
13 Feb 2012
|
13 Feb 2012
Previous accounting period extended from 30 November 2011 to 31 January 2012
|
|
|
13 Dec 2011
|
13 Dec 2011
Annual return made up to 17 November 2011 with full list of shareholders
|
|
|
11 Nov 2011
|
11 Nov 2011
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 11 November 2011
|
|
|
13 Oct 2011
|
13 Oct 2011
Director's details changed for Miss Kelly Adsett on 1 October 2011
|
|
|
17 Nov 2010
|
17 Nov 2010
Incorporation
|