|
|
19 Jan 2021
|
19 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
03 Feb 2020
|
03 Feb 2020
Termination of appointment of Anthony Bruton Meyrick Good as a director on 27 January 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Previous accounting period shortened from 31 March 2019 to 30 March 2019
|
|
|
23 Sep 2019
|
23 Sep 2019
Confirmation statement made on 23 September 2019 with no updates
|
|
|
27 Sep 2018
|
27 Sep 2018
Confirmation statement made on 23 September 2018 with no updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Rectified TM01 was removed from the public record on 08/10/2018 as it was invalid/ineffective.
|
|
|
23 Mar 2018
|
23 Mar 2018
Director's details changed for Mr Anthony Bruton Meyrick Good on 13 March 2018
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 23 September 2017 with no updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017
|
|
|
23 Sep 2016
|
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
02 Aug 2016
|
02 Aug 2016
Termination of appointment of Dominique Cullen as a secretary on 1 August 2016
|
|
|
24 Sep 2015
|
24 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
03 Jun 2015
|
03 Jun 2015
Appointment of Dominique Cullen as a secretary on 30 April 2015
|
|
|
03 Jun 2015
|
03 Jun 2015
Termination of appointment of David John Quinn as a secretary on 30 April 2015
|
|
|
25 Sep 2014
|
25 Sep 2014
Annual return made up to 23 September 2014 with full list of shareholders
|
|
|
10 Jun 2014
|
10 Jun 2014
First Gazette notice for voluntary strike-off
|
|
|
09 Jun 2014
|
09 Jun 2014
Withdraw the company strike off application
|
|
|
29 May 2014
|
29 May 2014
Application to strike the company off the register
|