|
|
06 Jun 2017
|
06 Jun 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 22 February 2017 with updates
|
|
|
21 Mar 2017
|
21 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
10 Mar 2017
|
10 Mar 2017
Application to strike the company off the register
|
|
|
28 Jun 2016
|
28 Jun 2016
Registered office address changed from The Office Gravel Hill Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QP to Rivendell 16 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP on 28 June 2016
|
|
|
23 Feb 2016
|
23 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
|
|
|
07 Apr 2015
|
07 Apr 2015
Annual return made up to 22 February 2015 with full list of shareholders
|
|
|
28 Feb 2014
|
28 Feb 2014
Annual return made up to 22 February 2014 with full list of shareholders
|
|
|
13 Mar 2013
|
13 Mar 2013
Annual return made up to 22 February 2013 with full list of shareholders
|
|
|
23 Nov 2012
|
23 Nov 2012
Statement of capital following an allotment of shares on 1 December 2011
|
|
|
24 Feb 2012
|
24 Feb 2012
Annual return made up to 22 February 2012 with full list of shareholders
|
|
|
23 Sep 2011
|
23 Sep 2011
Certificate of change of name
|
|
|
23 Sep 2011
|
23 Sep 2011
Change of name notice
|
|
|
27 Jun 2011
|
27 Jun 2011
Registered office address changed from 1 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BB United Kingdom on 27 June 2011
|
|
|
01 Apr 2011
|
01 Apr 2011
Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 1 April 2011
|
|
|
01 Apr 2011
|
01 Apr 2011
Appointment of Mr. Gilbert Alexander Robbie Mcpherson as a director
|
|
|
01 Apr 2011
|
01 Apr 2011
Termination of appointment of Robert Kelford as a director
|
|
|
22 Feb 2011
|
22 Feb 2011
Incorporation
|