|
|
07 Dec 2021
|
07 Dec 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
22 May 2021
|
22 May 2021
Compulsory strike-off action has been suspended
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for compulsory strike-off
|
|
|
21 Feb 2020
|
21 Feb 2020
Confirmation statement made on 11 February 2020 with no updates
|
|
|
22 Feb 2019
|
22 Feb 2019
Confirmation statement made on 11 February 2019 with updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Previous accounting period shortened from 28 February 2018 to 27 February 2018
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 11 February 2018 with updates
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
12 Apr 2015
|
12 Apr 2015
Annual return made up to 11 February 2015 with full list of shareholders
|
|
|
12 May 2014
|
12 May 2014
Annual return made up to 11 February 2014 with full list of shareholders
|
|
|
28 Jun 2013
|
28 Jun 2013
Resolutions
|
|
|
17 Jun 2013
|
17 Jun 2013
Annual return made up to 11 February 2013 with full list of shareholders
|
|
|
14 Jun 2013
|
14 Jun 2013
Statement of capital following an allotment of shares on 24 May 2013
|
|
|
05 Jun 2013
|
05 Jun 2013
Registered office address changed from C/O Dfm Associates One St. Peters Road Maidenhead Berkshire SL6 7QU United Kingdom on 5 June 2013
|
|
|
01 Jun 2013
|
01 Jun 2013
Compulsory strike-off action has been discontinued
|
|
|
31 May 2013
|
31 May 2013
Appointment of Mr Timothy Rupert Mccann as a director on 1 October 2011
|