|
|
12 Dec 2017
|
12 Dec 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Sep 2017
|
26 Sep 2017
First Gazette notice for voluntary strike-off
|
|
|
18 Sep 2017
|
18 Sep 2017
Application to strike the company off the register
|
|
|
06 Jul 2017
|
06 Jul 2017
Registered office address changed from 1 Old Lodge Close Eashing Lane Godalming Surrey GU7 2LA England to 57 Leamington Court Restell Close London SE3 7rd on 6 July 2017
|
|
|
22 Jan 2017
|
22 Jan 2017
Registered office address changed from 3 Sunnyside Nazeing Waltham Abbey Essex EN9 2RH to 1 Old Lodge Close Eashing Lane Godalming Surrey GU7 2LA on 22 January 2017
|
|
|
20 Jan 2017
|
20 Jan 2017
Director's details changed for Mr Christopher Mark Dew on 20 January 2017
|
|
|
31 Aug 2016
|
31 Aug 2016
Confirmation statement made on 18 August 2016 with updates
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
|
|
|
14 Sep 2014
|
14 Sep 2014
Annual return made up to 18 August 2014 with full list of shareholders
|
|
|
30 Aug 2014
|
30 Aug 2014
Registered office address changed from 1 Old Lodge Close Eashing Lane Godalming Surrey GU7 2LA England to 3 Sunnyside Nazeing Waltham Abbey Essex EN9 2RH on 30 August 2014
|
|
|
28 Aug 2013
|
28 Aug 2013
Annual return made up to 18 August 2013 with full list of shareholders
|
|
|
06 Jul 2013
|
06 Jul 2013
Registered office address changed from 23 Barset Road London SE15 3HW England on 6 July 2013
|
|
|
24 Aug 2012
|
24 Aug 2012
Annual return made up to 18 August 2012 with full list of shareholders
|
|
|
18 Aug 2011
|
18 Aug 2011
Incorporation
|