|
|
17 Mar 2020
|
17 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Dec 2019
|
19 Dec 2019
Application to strike the company off the register
|
|
|
11 Nov 2019
|
11 Nov 2019
Registered office address changed from 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN England to 2 Chase Road Epsom KT19 8TL on 11 November 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
Confirmation statement made on 13 March 2019 with no updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 13 March 2018 with no updates
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 13 March 2017 with updates
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
|
|
|
30 Mar 2016
|
30 Mar 2016
Withdraw the company strike off application
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for voluntary strike-off
|
|
|
01 Mar 2016
|
01 Mar 2016
Application to strike the company off the register
|
|
|
09 Oct 2015
|
09 Oct 2015
Registered office address changed from 4 Ashley Road Epsom KT18 5AX to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 9 October 2015
|
|
|
26 Mar 2015
|
26 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
|
|
|
16 May 2014
|
16 May 2014
Annual return made up to 13 May 2014 with full list of shareholders
|
|
|
20 Jun 2013
|
20 Jun 2013
Annual return made up to 13 May 2013 with full list of shareholders
|
|
|
29 Nov 2012
|
29 Nov 2012
Termination of appointment of Jan Munnik as a director
|
|
|
29 Nov 2012
|
29 Nov 2012
Appointment of Mr Andries Christoffel Stricker as a director
|