|
|
13 Mar 2018
|
13 Mar 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Nov 2017
|
28 Nov 2017
Registered office address changed from C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to The Woodman Public House 60 Battersea High Street London SW11 3HX on 28 November 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Compulsory strike-off action has been suspended
|
|
|
27 Jun 2017
|
27 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
23 Dec 2016
|
23 Dec 2016
Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England to C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016
|
|
|
06 Apr 2016
|
06 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
|
|
|
29 Jul 2015
|
29 Jul 2015
Registered office address changed from C/O Gw Cox & Co 1st Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to 11 East Hill Colchester Essex CO1 2QX on 29 July 2015
|
|
|
30 Apr 2015
|
30 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
|
|
|
24 Apr 2014
|
24 Apr 2014
Annual return made up to 6 April 2014 with full list of shareholders
|
|
|
12 Jul 2013
|
12 Jul 2013
Appointment of Mr James Angus Rogers as a director
|
|
|
03 May 2013
|
03 May 2013
Annual return made up to 6 April 2013 with full list of shareholders
|
|
|
26 Apr 2012
|
26 Apr 2012
Annual return made up to 6 April 2012 with full list of shareholders
|
|
|
02 Jun 2011
|
02 Jun 2011
Registered office address changed from 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE United Kingdom on 2 June 2011
|
|
|
06 Apr 2011
|
06 Apr 2011
Incorporation
|