|
|
29 Mar 2022
|
29 Mar 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Jan 2022
|
11 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
23 Oct 2020
|
23 Oct 2020
Confirmation statement made on 19 October 2020 with no updates
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 19 October 2019 with no updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Confirmation statement made on 19 October 2018 with no updates
|
|
|
13 Dec 2017
|
13 Dec 2017
Registered office address changed from Clive House 12 - 18 Queens Road Weybridge Surrey KT13 9XB to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 13 December 2017
|
|
|
19 Oct 2017
|
19 Oct 2017
Confirmation statement made on 19 October 2017 with no updates
|
|
|
21 Oct 2016
|
21 Oct 2016
Confirmation statement made on 19 October 2016 with updates
|
|
|
22 Oct 2015
|
22 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
|
|
|
06 Feb 2015
|
06 Feb 2015
Director's details changed for Mr Ross Lee Edmonds on 5 February 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
Registered office address changed from 29 Bray Court Bray Maidenhead Berkshire SL6 2DR to Clive House 12 - 18 Queens Road Weybridge Surrey KT13 9XB on 3 February 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
Termination of appointment of Karen Fountain as a director on 3 February 2015
|
|
|
24 Oct 2014
|
24 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
|
|
|
19 Sep 2014
|
19 Sep 2014
Appointment of Mr Ross Lee Edmonds as a secretary on 1 September 2014
|
|
|
19 Sep 2014
|
19 Sep 2014
Termination of appointment of Lee Edmonds as a director on 1 September 2014
|
|
|
19 Sep 2014
|
19 Sep 2014
Termination of appointment of Kayleigh Louise Edmonds as a secretary on 1 September 2014
|
|
|
21 Oct 2013
|
21 Oct 2013
Annual return made up to 19 October 2013 with full list of shareholders
|