|
|
16 Apr 2019
|
16 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Jan 2019
|
29 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
21 Jan 2019
|
21 Jan 2019
Application to strike the company off the register
|
|
|
08 Jan 2018
|
08 Jan 2018
Termination of appointment of Daryl Cumberland as a director on 31 December 2017
|
|
|
02 Jan 2018
|
02 Jan 2018
Confirmation statement made on 18 December 2017 with no updates
|
|
|
29 Dec 2016
|
29 Dec 2016
Confirmation statement made on 18 December 2016 with updates
|
|
|
28 Jan 2016
|
28 Jan 2016
Director's details changed for Mr Rainer Wilhelm Buchecker on 17 December 2015
|
|
|
28 Jan 2016
|
28 Jan 2016
Director's details changed for Mr Daryl Cumberland on 17 December 2015
|
|
|
18 Dec 2015
|
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
|
|
|
18 Dec 2015
|
18 Dec 2015
Termination of appointment of Ashdown Secretaries Limited as a secretary on 17 December 2015
|
|
|
17 Dec 2015
|
17 Dec 2015
Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to The Courtyard, 30 Worthing Road Horsham West Sussex RH12 1SL on 17 December 2015
|
|
|
28 Jan 2015
|
28 Jan 2015
Annual return made up to 28 January 2015 with full list of shareholders
|
|
|
28 Jan 2014
|
28 Jan 2014
Annual return made up to 28 January 2014 with full list of shareholders
|
|
|
08 Jul 2013
|
08 Jul 2013
Termination of appointment of Heathbrooke Directors Limited as a director
|
|
|
28 Jan 2013
|
28 Jan 2013
Annual return made up to 28 January 2013 with full list of shareholders
|
|
|
30 Jan 2012
|
30 Jan 2012
Annual return made up to 28 January 2012 with full list of shareholders
|
|
|
15 Feb 2011
|
15 Feb 2011
Current accounting period shortened from 31 January 2012 to 31 December 2011
|
|
|
28 Jan 2011
|
28 Jan 2011
Incorporation
|