|
|
24 Nov 2020
|
24 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Sep 2020
|
08 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
28 Aug 2020
|
28 Aug 2020
Application to strike the company off the register
|
|
|
24 Oct 2019
|
24 Oct 2019
Confirmation statement made on 13 September 2019 with no updates
|
|
|
02 Oct 2018
|
02 Oct 2018
Confirmation statement made on 13 September 2018 with no updates
|
|
|
23 Sep 2017
|
23 Sep 2017
Confirmation statement made on 13 September 2017 with no updates
|
|
|
20 Sep 2016
|
20 Sep 2016
Confirmation statement made on 13 September 2016 with updates
|
|
|
28 Sep 2015
|
28 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
|
|
|
30 Sep 2014
|
30 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
|
|
|
10 Oct 2013
|
10 Oct 2013
Annual return made up to 13 September 2013 with full list of shareholders
|
|
|
11 Jan 2013
|
11 Jan 2013
Current accounting period shortened from 30 September 2013 to 31 March 2013
|
|
|
28 Nov 2012
|
28 Nov 2012
Termination of appointment of John Wildman as a director
|
|
|
28 Nov 2012
|
28 Nov 2012
Termination of appointment of Sameday Company Services Ltd as a secretary
|
|
|
28 Nov 2012
|
28 Nov 2012
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 28 November 2012
|
|
|
28 Nov 2012
|
28 Nov 2012
Appointment of Mr Gerard William Keary as a director
|
|
|
28 Nov 2012
|
28 Nov 2012
Appointment of Mrs Julie Anne Keary as a secretary
|
|
|
28 Nov 2012
|
28 Nov 2012
Appointment of Mrs Julie Anne Keary as a director
|