|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Oct 2018
|
16 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
08 Oct 2018
|
08 Oct 2018
Application to strike the company off the register
|
|
|
05 Feb 2018
|
05 Feb 2018
Confirmation statement made on 4 February 2018 with no updates
|
|
|
06 Feb 2017
|
06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
|
|
|
18 Mar 2016
|
18 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
|
|
|
12 Feb 2015
|
12 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
|
|
|
04 Apr 2014
|
04 Apr 2014
Annual return made up to 4 February 2014 with full list of shareholders
|
|
|
05 Feb 2013
|
05 Feb 2013
Annual return made up to 4 February 2013 with full list of shareholders
|
|
|
05 Mar 2012
|
05 Mar 2012
Annual return made up to 4 February 2012 with full list of shareholders
|
|
|
25 Feb 2011
|
25 Feb 2011
Appointment of Steohen Richard Turnock as a director
|
|
|
25 Feb 2011
|
25 Feb 2011
Appointment of Martin Graham Stephenson as a director
|
|
|
25 Feb 2011
|
25 Feb 2011
Statement of capital following an allotment of shares on 9 February 2011
|
|
|
25 Feb 2011
|
25 Feb 2011
Registered office address changed from 32a East Street St Ives Huntingdon Cambs PE27 5PD United Kingdom on 25 February 2011
|
|
|
25 Feb 2011
|
25 Feb 2011
Current accounting period shortened from 28 February 2012 to 30 September 2011
|
|
|
04 Feb 2011
|
04 Feb 2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
|
|
|
04 Feb 2011
|
04 Feb 2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
|
|
|
04 Feb 2011
|
04 Feb 2011
Incorporation
|