|
|
23 Oct 2018
|
23 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
30 Jul 2018
|
30 Jul 2018
Application to strike the company off the register
|
|
|
19 Jan 2018
|
19 Jan 2018
Confirmation statement made on 12 January 2018 with no updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 12 January 2017 with updates
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
|
|
|
27 Jan 2015
|
27 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
|
|
|
28 Jan 2014
|
28 Jan 2014
Annual return made up to 12 January 2014 with full list of shareholders
|
|
|
28 Mar 2013
|
28 Mar 2013
Appointment of Mr Steven James Dennis Garidis as a secretary
|
|
|
28 Mar 2013
|
28 Mar 2013
Termination of appointment of Paul David Robison as a secretary
|
|
|
27 Mar 2013
|
27 Mar 2013
Registered office address changed from 9 Albert Street Cambridge CB4 3BE United Kingdom on 27 March 2013
|
|
|
25 Jan 2013
|
25 Jan 2013
Annual return made up to 12 January 2013 with full list of shareholders
|
|
|
29 Nov 2012
|
29 Nov 2012
Certificate of change of name
|
|
|
28 Nov 2012
|
28 Nov 2012
Current accounting period shortened from 31 January 2013 to 30 November 2012
|
|
|
16 Jan 2012
|
16 Jan 2012
Annual return made up to 12 January 2012 with full list of shareholders
|
|
|
16 Jan 2012
|
16 Jan 2012
Director's details changed for Mr Paul David Robison on 1 December 2011
|
|
|
16 Jan 2012
|
16 Jan 2012
Director's details changed for Mr Steven James Dennis Garidis on 1 December 2011
|
|
|
03 Aug 2011
|
03 Aug 2011
Director's details changed for Mr Steven James Dennis Garidis on 3 August 2011
|