|
|
16 Jul 2019
|
16 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
17 Apr 2019
|
17 Apr 2019
Application to strike the company off the register
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 8 June 2018 with no updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 8 June 2017 with updates
|
|
|
10 Jun 2016
|
10 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
|
|
|
09 Jun 2014
|
09 Jun 2014
Annual return made up to 8 June 2014 with full list of shareholders
|
|
|
09 Jun 2014
|
09 Jun 2014
Director's details changed for Mr John Leonard Kynnersley on 31 March 2014
|
|
|
09 Jun 2013
|
09 Jun 2013
Annual return made up to 8 June 2013 with full list of shareholders
|
|
|
11 Jun 2012
|
11 Jun 2012
Annual return made up to 8 June 2012 with full list of shareholders
|
|
|
20 Oct 2011
|
20 Oct 2011
Statement of capital following an allotment of shares on 12 October 2011
|
|
|
13 Oct 2011
|
13 Oct 2011
Appointment of John Leonard Kynnersley as a secretary
|
|
|
13 Oct 2011
|
13 Oct 2011
Appointment of Mr John Leonard Kynnersley as a director
|
|
|
13 Oct 2011
|
13 Oct 2011
Appointment of Steven George Corfield as a director
|
|
|
07 Oct 2011
|
07 Oct 2011
Registered office address changed from 95 Cranmere Avenue Pattingham Wolverhampton West Midlands WV6 8TR on 7 October 2011
|
|
|
23 Jun 2011
|
23 Jun 2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
|
|
|
23 Jun 2011
|
23 Jun 2011
Termination of appointment of Dunstana Davies as a director
|
|
|
23 Jun 2011
|
23 Jun 2011
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 23 June 2011
|