|
|
10 Sep 2019
|
10 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Jul 2019
|
01 Jul 2019
Change of details for Mrs Katrina Gibson as a person with significant control on 28 June 2019
|
|
|
01 Jul 2019
|
01 Jul 2019
Registered office address changed from 29 Fairlands Road Fairlands Guildford GU3 3JA England to 29 Fairlands Road Guildford GU3 3JA on 1 July 2019
|
|
|
29 Jun 2019
|
29 Jun 2019
Change of details for Mr Akin Gibson as a person with significant control on 28 June 2019
|
|
|
29 Jun 2019
|
29 Jun 2019
Change of details for Mrs Katrina Gibson as a person with significant control on 28 June 2019
|
|
|
29 Jun 2019
|
29 Jun 2019
Director's details changed for Mrs Katrina Gibson on 29 June 2019
|
|
|
29 Jun 2019
|
29 Jun 2019
Director's details changed for Mr Akin Gibson on 29 June 2019
|
|
|
25 Jun 2019
|
25 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Jun 2019
|
19 Jun 2019
Registered office address changed from 92 st. Georges Road Aldershot GU12 4LJ to 29 Fairlands Road Fairlands Guildford GU3 3JA on 19 June 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Application to strike the company off the register
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 5 May 2019 with no updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Previous accounting period shortened from 31 May 2019 to 28 February 2019
|
|
|
05 May 2018
|
05 May 2018
Confirmation statement made on 5 May 2018 with no updates
|
|
|
12 May 2017
|
12 May 2017
Confirmation statement made on 5 May 2017 with updates
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
|
|
|
08 Jan 2016
|
08 Jan 2016
Appointment of Mrs Katrina Gibson as a director on 5 January 2016
|
|
|
12 May 2015
|
12 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
|
|
|
15 May 2014
|
15 May 2014
Annual return made up to 5 May 2014 with full list of shareholders
|