|
|
05 Nov 2019
|
05 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Aug 2019
|
20 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
07 Aug 2019
|
07 Aug 2019
Application to strike the company off the register
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 30 November 2018 with no updates
|
|
|
01 Dec 2017
|
01 Dec 2017
Confirmation statement made on 30 November 2017 with no updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
|
|
|
05 Sep 2016
|
05 Sep 2016
Termination of appointment of Benet James Eric Hawkins as a director on 1 September 2016
|
|
|
14 Dec 2015
|
14 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
|
|
|
12 Dec 2014
|
12 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
|
|
|
05 Dec 2013
|
05 Dec 2013
Annual return made up to 30 November 2013 with full list of shareholders
|
|
|
05 Dec 2013
|
05 Dec 2013
Director's details changed for Mr Peter Hampton Blackmore on 6 March 2013
|
|
|
05 Dec 2013
|
05 Dec 2013
Director's details changed for Mr Brian John Dawson Raincock on 15 October 2013
|
|
|
18 Jun 2013
|
18 Jun 2013
Statement of capital following an allotment of shares on 5 June 2013
|
|
|
18 Jun 2013
|
18 Jun 2013
Sub-division of shares on 5 June 2013
|
|
|
18 Jun 2013
|
18 Jun 2013
Resolutions
|
|
|
18 Jun 2013
|
18 Jun 2013
Appointment of Richard Anthony Padraig Sheehan as a director
|
|
|
18 Jun 2013
|
18 Jun 2013
Appointment of Mr Brian John Dawson Raincock as a director
|
|
|
18 Jun 2013
|
18 Jun 2013
Appointment of Mr Benet James Eric Hawkins as a director
|
|
|
06 Mar 2013
|
06 Mar 2013
Registered office address changed from Token House 11/12 Token House Yard London EC2R 7AS United Kingdom on 6 March 2013
|
|
|
06 Mar 2013
|
06 Mar 2013
Current accounting period extended from 30 November 2013 to 31 March 2014
|