|
|
17 Dec 2019
|
17 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
18 Sep 2019
|
18 Sep 2019
Application to strike the company off the register
|
|
|
23 Jan 2019
|
23 Jan 2019
Confirmation statement made on 20 January 2019 with no updates
|
|
|
22 Jan 2018
|
22 Jan 2018
Confirmation statement made on 20 January 2018 with no updates
|
|
|
30 Dec 2017
|
30 Dec 2017
Consolidated accounts of parent company for subsidiary company period ending 02/04/17
|
|
|
30 Dec 2017
|
30 Dec 2017
Notice of agreement to exemption from audit of accounts for period ending 02/04/17
|
|
|
30 Dec 2017
|
30 Dec 2017
Audit exemption statement of guarantee by parent company for period ending 02/04/17
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 20 January 2017 with updates
|
|
|
23 Sep 2016
|
23 Sep 2016
Director's details changed for Ms Niove Rachel Janis on 12 August 2016
|
|
|
22 Sep 2016
|
22 Sep 2016
Director's details changed for Ms Niove Rachel Janis on 12 August 2016
|
|
|
08 Mar 2016
|
08 Mar 2016
Director's details changed for Mr Nicholas Salmon on 20 January 2012
|
|
|
08 Mar 2016
|
08 Mar 2016
Director's details changed for Mr Matthew James Byam Shaw on 20 February 2012
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 20 January 2016 with full list of shareholders
|
|
|
03 Feb 2016
|
03 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 20 January 2015
|
|
|
09 Feb 2015
|
09 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
|
|
|
17 Jul 2014
|
17 Jul 2014
Previous accounting period shortened from 30 April 2014 to 31 March 2014
|
|
|
11 Feb 2014
|
11 Feb 2014
Annual return made up to 20 January 2014 with full list of shareholders
|
|
|
11 Feb 2014
|
11 Feb 2014
Director's details changed for Mr Nicholas Salmon on 13 July 2013
|