|
|
07 Nov 2017
|
07 Nov 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Aug 2017
|
22 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
11 Aug 2017
|
11 Aug 2017
Application to strike the company off the register
|
|
|
19 Jun 2017
|
19 Jun 2017
Confirmation statement made on 4 June 2017 with updates
|
|
|
27 Jan 2017
|
27 Jan 2017
Current accounting period shortened from 31 May 2017 to 28 February 2017
|
|
|
05 Jul 2016
|
05 Jul 2016
Registered office address changed from Garden Cottage Wildmoor Lane Sherfield-on-Loddon Hook Hampshire RG27 0HB England to Garden Cottage Wildmoor Lane Sherfield-on-Loddon Hook Hampshire RG27 0HB on 5 July 2016
|
|
|
17 Jun 2016
|
17 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
|
|
|
17 Jun 2016
|
17 Jun 2016
Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Garden Cottage Wildmoor Lane Sherfield-on-Loddon Hook Hampshire RG27 0HB on 17 June 2016
|
|
|
09 Jun 2015
|
09 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
|
|
|
29 Mar 2015
|
29 Mar 2015
Second filing of SH01 previously delivered to Companies House
|
|
|
29 Jan 2015
|
29 Jan 2015
Statement of capital following an allotment of shares on 29 January 2015
|
|
|
04 Jun 2014
|
04 Jun 2014
Annual return made up to 4 June 2014
|
|
|
11 Nov 2013
|
11 Nov 2013
Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 11 November 2013
|
|
|
25 Jul 2013
|
25 Jul 2013
Registered office address changed from Garden Cottage Wildmoor Lane Sherfield-on-Loddon Hook Hampshire RG27 0HB England on 25 July 2013
|
|
|
31 May 2013
|
31 May 2013
Annual return made up to 31 May 2013 with full list of shareholders
|
|
|
07 Mar 2013
|
07 Mar 2013
Director's details changed for Mr Anthony Moran on 7 March 2013
|
|
|
07 Mar 2013
|
07 Mar 2013
Registered office address changed from 5 Tanners Court St. Martins Close Norwich Norfolk NR3 3HB England on 7 March 2013
|
|
|
31 Dec 2012
|
31 Dec 2012
Director's details changed for Mr Anthony Moran on 31 December 2012
|
|
|
31 Dec 2012
|
31 Dec 2012
Registered office address changed from 22 Woodwicks Maple Cross Rickmansworth Hertfordshire WD3 9TL England on 31 December 2012
|
|
|
31 May 2012
|
31 May 2012
Incorporation
|