|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
17 Sep 2020
|
17 Sep 2020
Confirmation statement made on 23 February 2020 with no updates
|
|
|
07 Mar 2019
|
07 Mar 2019
Confirmation statement made on 23 February 2019 with no updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 23 February 2018 with no updates
|
|
|
11 May 2017
|
11 May 2017
Second filing of Confirmation Statement dated 23/02/2017
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 23 February 2017 with updates
|
|
|
23 Feb 2017
|
23 Feb 2017
Annual return made up to 23 February 2016 with full list of shareholders
|
|
|
23 Feb 2017
|
23 Feb 2017
Secretary's details changed for Timothy Potter on 1 December 2012
|
|
|
23 Feb 2017
|
23 Feb 2017
Director's details changed for Timothy Potter on 1 December 2012
|
|
|
25 Nov 2016
|
25 Nov 2016
Registered office address changed from 145 Hammersmith Road London W14 0QL to Apt 3975 Chynoweth House Trevissome Park Truro TR4 8UN on 25 November 2016
|
|
|
05 Jan 2016
|
05 Jan 2016
Registered office address changed from 13 Pentridge Salisbury Wiltshire SP5 5QX to 145 Hammersmith Road London W14 0QL on 5 January 2016
|
|
|
26 Mar 2015
|
26 Mar 2015
Annual return made up to 23 February 2015
|
|
|
28 Jan 2014
|
28 Jan 2014
Annual return made up to 23 July 2013 with full list of shareholders
|
|
|
28 Jan 2014
|
28 Jan 2014
Registered office address changed from , 13 Pentridge, Salisbury, Wiltshire, SP5 5QX on 28 January 2014
|
|
|
25 Jan 2014
|
25 Jan 2014
Compulsory strike-off action has been discontinued
|
|
|
24 Jan 2014
|
24 Jan 2014
Annual return made up to 25 June 2013 with full list of shareholders
|
|
|
24 Jan 2014
|
24 Jan 2014
Director's details changed for Timothy Potter on 1 December 2012
|