|
|
23 May 2017
|
23 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Mar 2017
|
07 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
27 Feb 2017
|
27 Feb 2017
Application to strike the company off the register
|
|
|
03 Feb 2017
|
03 Feb 2017
Confirmation statement made on 4 November 2016 with updates
|
|
|
21 Jan 2017
|
21 Jan 2017
Withdraw the company strike off application
|
|
|
15 Nov 2016
|
15 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
08 Nov 2016
|
08 Nov 2016
Application to strike the company off the register
|
|
|
20 Apr 2016
|
20 Apr 2016
Resolutions
|
|
|
03 Feb 2016
|
03 Feb 2016
Registered office address changed from 92a Chiswick High Road London W4 1SH to Downs View Downs View Collingbourne Wiltshire SN8 3DY on 3 February 2016
|
|
|
29 Nov 2015
|
29 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
|
|
|
16 Nov 2014
|
16 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
|
|
|
04 Nov 2013
|
04 Nov 2013
Annual return made up to 4 November 2013 with full list of shareholders
|
|
|
04 Nov 2013
|
04 Nov 2013
Director's details changed for Ms Samantha Chambers on 1 April 2013
|
|
|
16 Oct 2013
|
16 Oct 2013
Registered office address changed from 79 Shaw Road Newbury Berkshire RG12 1HH on 16 October 2013
|
|
|
13 Dec 2012
|
13 Dec 2012
Registered office address changed from 35 Kingsbury Street Marlborough SN8 1JA United Kingdom on 13 December 2012
|
|
|
07 Nov 2012
|
07 Nov 2012
Annual return made up to 7 November 2012 with full list of shareholders
|
|
|
07 Nov 2011
|
07 Nov 2011
Incorporation
|