|
|
14 May 2019
|
14 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Feb 2019
|
26 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
14 Feb 2019
|
14 Feb 2019
Application to strike the company off the register
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 7 January 2018 with updates
|
|
|
06 Oct 2017
|
06 Oct 2017
Registered office address changed from Pinnacle House 1 Rhodes Way Watford Herts WD24 4YW to Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL on 6 October 2017
|
|
|
02 Jun 2017
|
02 Jun 2017
Satisfaction of charge 1 in full
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 7 January 2017 with updates
|
|
|
15 Dec 2016
|
15 Dec 2016
Termination of appointment of Andrew Jonathan Stuart Purdom as a director on 14 December 2016
|
|
|
15 Dec 2016
|
15 Dec 2016
Termination of appointment of Hans Nicholas Purdom as a director on 14 December 2016
|
|
|
21 Oct 2016
|
21 Oct 2016
Director's details changed for Mr Anthony Philip Purdom on 23 June 2016
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
|
|
|
18 Feb 2016
|
18 Feb 2016
Director's details changed for Mr Neil Stuart Purdom on 24 July 2015
|
|
|
18 Feb 2016
|
18 Feb 2016
Director's details changed for Mr Hans Nicholas Purdom on 12 August 2015
|
|
|
18 Feb 2016
|
18 Feb 2016
Director's details changed for Mr Andrew Jonathan Stuart Purdom on 22 November 2015
|
|
|
09 Jan 2015
|
09 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
|
|
|
24 Jun 2014
|
24 Jun 2014
Previous accounting period shortened from 30 April 2014 to 31 March 2014
|
|
|
21 Feb 2014
|
21 Feb 2014
Director's details changed for Mr Neil Stuart Purdom on 7 February 2014
|
|
|
07 Jan 2014
|
07 Jan 2014
Annual return made up to 7 January 2014 with full list of shareholders
|
|
|
07 Jan 2014
|
07 Jan 2014
Director's details changed for Andrew Jonathan Stuart Purdom on 3 December 2013
|
|
|
01 May 2013
|
01 May 2013
Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom on 1 May 2013
|