|
|
08 Aug 2017
|
08 Aug 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Jul 2017
|
01 Jul 2017
Compulsory strike-off action has been suspended
|
|
|
02 May 2017
|
02 May 2017
First Gazette notice for compulsory strike-off
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
|
|
|
26 May 2016
|
26 May 2016
Director's details changed for Owen Perkins on 10 August 2015
|
|
|
28 Feb 2016
|
28 Feb 2016
Previous accounting period shortened from 31 May 2015 to 30 May 2015
|
|
|
11 Aug 2015
|
11 Aug 2015
Annual return made up to 10 May 2015 with full list of shareholders
|
|
|
11 Aug 2015
|
11 Aug 2015
Register(s) moved to registered office address Flat 35 180 Stratford High St London E15 2FD
|
|
|
06 Jul 2015
|
06 Jul 2015
Registered office address changed from 182 Colonial Road Birmingham B9 5NQ England to Flat 35 180 Stratford High St London E15 2FD on 6 July 2015
|
|
|
04 Mar 2015
|
04 Mar 2015
Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ to 182 Colonial Road Birmingham B9 5NQ on 4 March 2015
|
|
|
04 Mar 2015
|
04 Mar 2015
Termination of appointment of Sail Business Solutions Secretaries Ltd as a secretary on 4 March 2015
|
|
|
22 May 2014
|
22 May 2014
Annual return made up to 10 May 2014 with full list of shareholders
|
|
|
21 Jun 2013
|
21 Jun 2013
Annual return made up to 10 May 2013 with full list of shareholders
|
|
|
21 Jun 2013
|
21 Jun 2013
Register inspection address has been changed
|
|
|
21 Jun 2013
|
21 Jun 2013
Director's details changed for Owen Perkins on 21 June 2013
|
|
|
21 Jun 2013
|
21 Jun 2013
Register(s) moved to registered inspection location
|
|
|
12 Jun 2012
|
12 Jun 2012
Appointment of Owen Perkins as a director
|
|
|
11 Jun 2012
|
11 Jun 2012
Termination of appointment of Marise Heydenrych as a director
|
|
|
10 May 2012
|
10 May 2012
Incorporation
|