|
|
18 Jul 2023
|
18 Jul 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for compulsory strike-off
|
|
|
01 Jun 2022
|
01 Jun 2022
Confirmation statement made on 31 May 2022 with no updates
|
|
|
31 May 2021
|
31 May 2021
Confirmation statement made on 31 May 2021 with no updates
|
|
|
03 Jun 2020
|
03 Jun 2020
Confirmation statement made on 31 May 2020 with no updates
|
|
|
31 May 2019
|
31 May 2019
Confirmation statement made on 31 May 2019 with no updates
|
|
|
31 May 2018
|
31 May 2018
Confirmation statement made on 31 May 2018 with no updates
|
|
|
22 May 2018
|
22 May 2018
Registered office address changed from 26 Kingsbury Street Marlborough Wiltshire SN8 1JA to 1 1 Stitchcombe Cottage Stitchcombe Marlborough SN8 2EU on 22 May 2018
|
|
|
03 Jun 2017
|
03 Jun 2017
Confirmation statement made on 31 May 2017 with updates
|
|
|
28 Jun 2016
|
28 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
|
|
|
28 Jun 2016
|
28 Jun 2016
Termination of appointment of Gyanveeto Verco as a director on 31 May 2016
|
|
|
07 Jun 2015
|
07 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
|
|
|
05 Jun 2014
|
05 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
|
|
|
05 Jun 2014
|
05 Jun 2014
Director's details changed for Mr Peter Verco on 31 May 2014
|
|
|
05 Jun 2014
|
05 Jun 2014
Registered office address changed from Suite 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 5 June 2014
|
|
|
28 Dec 2013
|
28 Dec 2013
Appointment of Ms Gyanveeto Verco as a director
|