|
|
13 Nov 2018
|
13 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
18 Aug 2018
|
18 Aug 2018
Application to strike the company off the register
|
|
|
08 Dec 2017
|
08 Dec 2017
Confirmation statement made on 24 November 2017 with no updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 24 November 2016 with updates
|
|
|
18 Dec 2015
|
18 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
|
|
|
20 Oct 2015
|
20 Oct 2015
Sub-division of shares on 28 March 2012
|
|
|
15 Oct 2015
|
15 Oct 2015
Second filing of SH01 previously delivered to Companies House
|
|
|
07 Sep 2015
|
07 Sep 2015
Termination of appointment of Robert Douglas Farquharson as a director on 7 September 2015
|
|
|
28 Jul 2015
|
28 Jul 2015
Appointment of Mr Robert Douglas Farquharson as a director on 28 July 2015
|
|
|
28 Jul 2015
|
28 Jul 2015
Appointment of Mr Julian Gleek as a director on 28 July 2015
|
|
|
27 Jul 2015
|
27 Jul 2015
Appointment of Mr Julian Gleek as a secretary on 24 July 2015
|
|
|
19 Dec 2014
|
19 Dec 2014
Annual return made up to 24 November 2014 with full list of shareholders
|
|
|
16 Dec 2013
|
16 Dec 2013
Annual return made up to 24 November 2013 with full list of shareholders
|
|
|
16 Dec 2013
|
16 Dec 2013
Registered office address changed from 23 Burney Avenue Surbiton Surrey KT5 8DF United Kingdom on 16 December 2013
|
|
|
22 Nov 2013
|
22 Nov 2013
Termination of appointment of David Ainsworth as a director
|
|
|
18 Jan 2013
|
18 Jan 2013
Annual return made up to 24 November 2012 with full list of shareholders
|
|
|
29 Mar 2012
|
29 Mar 2012
Statement of capital following an allotment of shares on 29 March 2012
|
|
|
29 Mar 2012
|
29 Mar 2012
Appointment of Mr David Roland Ainsworth as a director
|
|
|
24 Nov 2011
|
24 Nov 2011
Incorporation
|