|
|
27 Mar 2018
|
27 Mar 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Jan 2018
|
09 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
09 Mar 2017
|
09 Mar 2017
Director's details changed for Mr Karl Dennler on 7 March 2017
|
|
|
09 Mar 2017
|
09 Mar 2017
Registered office address changed from 8 Wordsworth Court 5 Lovelace Road Surbiton Surrey KT6 6PD to 62 Hook Road Surbiton KT6 5BH on 9 March 2017
|
|
|
03 Nov 2016
|
03 Nov 2016
Confirmation statement made on 21 October 2016 with updates
|
|
|
09 Dec 2015
|
09 Dec 2015
Annual return made up to 21 October 2015 with full list of shareholders
|
|
|
18 Nov 2014
|
18 Nov 2014
Annual return made up to 21 October 2014 with full list of shareholders
|
|
|
29 Mar 2014
|
29 Mar 2014
Compulsory strike-off action has been discontinued
|
|
|
28 Mar 2014
|
28 Mar 2014
Registered office address changed from 8 Wordsworth Court 5 Lovelace Road Surbiton Surrey KT6 6PD England on 28 March 2014
|
|
|
28 Mar 2014
|
28 Mar 2014
Registered office address changed from 121 Cardinal Avenue Kingston upon Thames Surrey KT2 5RZ on 28 March 2014
|
|
|
28 Mar 2014
|
28 Mar 2014
Annual return made up to 21 October 2013 with full list of shareholders
|
|
|
28 Mar 2014
|
28 Mar 2014
Director's details changed for Mr Karl Dennler on 28 September 2013
|
|
|
25 Feb 2014
|
25 Feb 2014
First Gazette notice for compulsory strike-off
|
|
|
09 Dec 2012
|
09 Dec 2012
Annual return made up to 21 October 2012 with full list of shareholders
|
|
|
13 Jul 2012
|
13 Jul 2012
Previous accounting period shortened from 31 October 2012 to 30 June 2012
|
|
|
21 Oct 2011
|
21 Oct 2011
Incorporation
|