|
|
11 May 2021
|
11 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Feb 2021
|
23 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
15 Feb 2021
|
15 Feb 2021
Application to strike the company off the register
|
|
|
08 Jan 2020
|
08 Jan 2020
Compulsory strike-off action has been discontinued
|
|
|
07 Jan 2020
|
07 Jan 2020
Confirmation statement made on 29 November 2019 with updates
|
|
|
07 Jan 2020
|
07 Jan 2020
Termination of appointment of Emmanuel Goldman as a secretary on 21 June 2019
|
|
|
07 Jan 2020
|
07 Jan 2020
Registered office address changed from 1 Tuesley Manor Cottages Tuesley Lane Godalming Surrey GU7 1UD to Hydestile Farm House Hambledon Road Hydestile Godalming GU8 4DE on 7 January 2020
|
|
|
07 Jan 2020
|
07 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
14 Dec 2018
|
14 Dec 2018
Confirmation statement made on 29 November 2018 with no updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Confirmation statement made on 29 November 2017 with no updates
|
|
|
28 Jan 2017
|
28 Jan 2017
Confirmation statement made on 29 November 2016 with updates
|
|
|
24 Dec 2015
|
24 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
|
|
|
07 Dec 2014
|
07 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
|
|
|
07 Dec 2014
|
07 Dec 2014
Registered office address changed from 18 Park Road Godalming Surrey GU7 1SH to 1 Tuesley Manor Cottages Tuesley Lane Godalming Surrey GU7 1UD on 7 December 2014
|
|
|
07 Dec 2014
|
07 Dec 2014
Director's details changed for Mrs Janine Paulette Tijou on 1 January 2013
|
|
|
29 Nov 2013
|
29 Nov 2013
Annual return made up to 29 November 2013 with full list of shareholders
|
|
|
29 Nov 2013
|
29 Nov 2013
Director's details changed for Mrs Janine Paulette Munro on 1 January 2013
|
|
|
07 Feb 2013
|
07 Feb 2013
Annual return made up to 23 December 2012 with full list of shareholders
|