|
|
09 Oct 2018
|
09 Oct 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
12 May 2018
|
12 May 2018
Compulsory strike-off action has been suspended
|
|
|
03 Apr 2018
|
03 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
19 Jul 2017
|
19 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
18 Jul 2017
|
18 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
14 Jul 2017
|
14 Jul 2017
Confirmation statement made on 28 April 2017 with updates
|
|
|
14 Jul 2017
|
14 Jul 2017
Notification of Lisa Meagher as a person with significant control on 28 April 2017
|
|
|
14 Jul 2017
|
14 Jul 2017
Notification of Jason Hall as a person with significant control on 28 April 2017
|
|
|
28 May 2016
|
28 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
|
|
|
28 May 2016
|
28 May 2016
Termination of appointment of Lisa Meagher as a director on 27 May 2016
|
|
|
27 May 2016
|
27 May 2016
Termination of appointment of Lisa Meagher as a director on 27 May 2016
|
|
|
01 May 2015
|
01 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
|
|
|
01 May 2015
|
01 May 2015
Director's details changed for Mr Jason Edward Hall on 1 January 2015
|
|
|
01 May 2015
|
01 May 2015
Register inspection address has been changed from 69 Port Hill Hertford SG14 3EP England to 8 Purkiss Road Hertford SG13 8JA
|
|
|
01 May 2015
|
01 May 2015
Director's details changed for Ms Lisa Meagher on 1 January 2015
|
|
|
01 May 2015
|
01 May 2015
Termination of appointment of Mark Novak as a director on 30 April 2015
|
|
|
28 May 2014
|
28 May 2014
Annual return made up to 28 April 2014 with full list of shareholders
|
|
|
28 May 2014
|
28 May 2014
Director's details changed for Miss Lisa Meagher on 1 January 2014
|
|
|
28 May 2014
|
28 May 2014
Director's details changed for Mr Jason Edward Hall on 1 January 2014
|
|
|
28 May 2014
|
28 May 2014
Register inspection address has been changed
|
|
|
05 Aug 2013
|
05 Aug 2013
Annual return made up to 28 April 2013 with full list of shareholders
|