|
|
01 May 2018
|
01 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Feb 2018
|
13 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
06 Feb 2018
|
06 Feb 2018
Application to strike the company off the register
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
16 Jan 2017
|
16 Jan 2017
Secretary's details changed for Merlin Company Secretaries Limited on 16 January 2017
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
|
|
|
24 Mar 2015
|
24 Mar 2015
Certificate of change of name
|
|
|
03 Mar 2015
|
03 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
|
|
|
03 Mar 2015
|
03 Mar 2015
Secretary's details changed for Merlin Company Secretaries Limited on 8 December 2014
|
|
|
16 Dec 2014
|
16 Dec 2014
Registered office address changed from 7 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG to 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG on 16 December 2014
|
|
|
03 Mar 2014
|
03 Mar 2014
Annual return made up to 24 February 2014 with full list of shareholders
|
|
|
27 Feb 2013
|
27 Feb 2013
Annual return made up to 24 February 2013 with full list of shareholders
|
|
|
26 Feb 2013
|
26 Feb 2013
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD England on 26 February 2013
|
|
|
25 Feb 2013
|
25 Feb 2013
Termination of appointment of Deborah Hamilton as a secretary
|
|
|
25 Feb 2013
|
25 Feb 2013
Appointment of Merlin Company Secretaries Limited as a secretary
|
|
|
27 Feb 2012
|
27 Feb 2012
Registered office address changed from Lysander House Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom on 27 February 2012
|
|
|
24 Feb 2012
|
24 Feb 2012
Incorporation
|