|
|
01 Aug 2017
|
01 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
16 May 2017
|
16 May 2017
First Gazette notice for voluntary strike-off
|
|
|
09 May 2017
|
09 May 2017
Application to strike the company off the register
|
|
|
28 Sep 2016
|
28 Sep 2016
Confirmation statement made on 14 September 2016 with updates
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
|
|
|
09 Oct 2014
|
09 Oct 2014
Annual return made up to 14 September 2014 with full list of shareholders
|
|
|
09 Oct 2014
|
09 Oct 2014
Director's details changed for Mr Malcolm Spencer Green on 12 July 2014
|
|
|
09 Oct 2014
|
09 Oct 2014
Director's details changed for Thomas Nils Sterner on 12 July 2014
|
|
|
30 Jun 2014
|
30 Jun 2014
Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN on 30 June 2014
|
|
|
26 Nov 2013
|
26 Nov 2013
Annual return made up to 14 September 2013 with full list of shareholders
|
|
|
11 Jan 2013
|
11 Jan 2013
Registered office address changed from Anstey Park House Anstey Road Alton Hampshire GU34 2RL United Kingdom on 11 January 2013
|
|
|
11 Dec 2012
|
11 Dec 2012
Annual return made up to 14 September 2012 with full list of shareholders
|
|
|
08 Aug 2012
|
08 Aug 2012
Appointment of Thomas Nils Sterner as a director
|
|
|
08 Aug 2012
|
08 Aug 2012
Certificate of change of name
|
|
|
06 Aug 2012
|
06 Aug 2012
Termination of appointment of Peninah Thomson as a director
|
|
|
08 Nov 2011
|
08 Nov 2011
Appointment of Miss Peninah Thomson as a director
|
|
|
14 Sep 2011
|
14 Sep 2011
Incorporation
|