|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jun 2020
|
09 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
28 May 2020
|
28 May 2020
Application to strike the company off the register
|
|
|
24 Feb 2020
|
24 Feb 2020
Previous accounting period extended from 31 July 2019 to 30 November 2019
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 19 February 2020 with no updates
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 18 February 2019 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 19 February 2018 with no updates
|
|
|
23 Feb 2017
|
23 Feb 2017
Confirmation statement made on 19 February 2017 with updates
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
|
|
|
05 Aug 2015
|
05 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
04 Aug 2015
|
04 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
06 Mar 2015
|
06 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
|
|
|
21 Feb 2014
|
21 Feb 2014
Director's details changed for Mr Richard Alain Marcel on 18 February 2014
|
|
|
20 Feb 2014
|
20 Feb 2014
Annual return made up to 19 February 2014 with full list of shareholders
|
|
|
14 Feb 2014
|
14 Feb 2014
Certificate of change of name
|
|
|
06 Dec 2013
|
06 Dec 2013
Termination of appointment of Gabriella Lynn as a director
|
|
|
06 Dec 2013
|
06 Dec 2013
Termination of appointment of Patricia Spanton as a secretary
|
|
|
14 Oct 2013
|
14 Oct 2013
Annual return made up to 2 August 2013 with full list of shareholders
|
|
|
13 Aug 2013
|
13 Aug 2013
Registered office address changed from 27 Top Flat 27 East Park Parade Northampton Northamptonshire England on 13 August 2013
|