|
|
28 Sep 2021
|
28 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
02 Jul 2021
|
02 Jul 2021
Application to strike the company off the register
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 21 December 2020 with no updates
|
|
|
05 Jan 2020
|
05 Jan 2020
Confirmation statement made on 21 December 2019 with no updates
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 21 December 2018 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Satisfaction of charge 078681410002 in full
|
|
|
10 Jul 2018
|
10 Jul 2018
Satisfaction of charge 1 in part
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 21 December 2017 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Registration of charge 078681410002, created on 1 February 2018
|
|
|
06 Jan 2017
|
06 Jan 2017
Confirmation statement made on 21 December 2016 with updates
|
|
|
22 Dec 2015
|
22 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
|
|
|
17 Dec 2014
|
17 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
|
|
|
23 Dec 2013
|
23 Dec 2013
Annual return made up to 1 December 2013 with full list of shareholders
|
|
|
28 Dec 2012
|
28 Dec 2012
Annual return made up to 1 December 2012 with full list of shareholders
|
|
|
23 Mar 2012
|
23 Mar 2012
Statement of capital following an allotment of shares on 1 December 2011
|
|
|
21 Dec 2011
|
21 Dec 2011
Particulars of a mortgage or charge / charge no: 1
|
|
|
15 Dec 2011
|
15 Dec 2011
Appointment of Mr David Sydney Hardman as a director
|