|
|
07 Jan 2020
|
07 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Oct 2019
|
22 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Oct 2019
|
15 Oct 2019
Application to strike the company off the register
|
|
|
31 Oct 2018
|
31 Oct 2018
Confirmation statement made on 23 October 2018 with no updates
|
|
|
02 Nov 2017
|
02 Nov 2017
Confirmation statement made on 23 October 2017 with no updates
|
|
|
27 Oct 2016
|
27 Oct 2016
Confirmation statement made on 23 October 2016 with updates
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
|
|
|
26 Oct 2015
|
26 Oct 2015
Director's details changed for Mr Roy George Wilkins on 19 October 2015
|
|
|
26 Oct 2015
|
26 Oct 2015
Director's details changed for Mrs Janet Hilary Wilkins on 19 October 2015
|
|
|
19 Oct 2015
|
19 Oct 2015
Registered office address changed from 20-22 Wenlock Road London N1 7GU to 1 Charles Crescent New Milton Hampshire BH25 5DX on 19 October 2015
|
|
|
05 Nov 2014
|
05 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
|
|
|
16 Oct 2014
|
16 Oct 2014
Director's details changed for Mrs Janet Hilary Wilkins on 16 October 2014
|
|
|
16 Oct 2014
|
16 Oct 2014
Director's details changed for Mr Roy George Wilkins on 16 October 2014
|
|
|
16 Oct 2014
|
16 Oct 2014
Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 16 October 2014
|
|
|
29 Oct 2013
|
29 Oct 2013
Annual return made up to 23 October 2013 with full list of shareholders
|
|
|
23 Oct 2012
|
23 Oct 2012
Incorporation
|