|
|
05 Feb 2019
|
05 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Nov 2018
|
20 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
07 Nov 2018
|
07 Nov 2018
Application to strike the company off the register
|
|
|
06 Nov 2018
|
06 Nov 2018
Registered office address changed from 21 Park Road Richmansworth Herts WD3 1HU to Elm Lawn, the Clump. Rickmansworth the Clump Rickmansworth Herts WD3 4BG on 6 November 2018
|
|
|
21 Jan 2018
|
21 Jan 2018
Confirmation statement made on 21 January 2018 with no updates
|
|
|
08 Sep 2017
|
08 Sep 2017
Termination of appointment of Dag Krogdahl as a director on 1 September 2017
|
|
|
08 Sep 2017
|
08 Sep 2017
Change of details for Mr Dag Krogdahl as a person with significant control on 1 September 2017
|
|
|
21 Jan 2017
|
21 Jan 2017
Confirmation statement made on 21 January 2017 with updates
|
|
|
04 Feb 2016
|
04 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
|
|
|
27 Jan 2016
|
27 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
05 Jan 2016
|
05 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
01 Feb 2015
|
01 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
|
|
|
11 Jun 2014
|
11 Jun 2014
Compulsory strike-off action has been discontinued
|
|
|
10 Jun 2014
|
10 Jun 2014
Annual return made up to 21 January 2014 with full list of shareholders
|
|
|
10 Jun 2014
|
10 Jun 2014
Director's details changed for Mr Dag Krogdahl on 1 January 2014
|
|
|
20 May 2014
|
20 May 2014
First Gazette notice for compulsory strike-off
|
|
|
20 Oct 2013
|
20 Oct 2013
Appointment of Mr Kim Krogdahl as a director
|
|
|
21 Jan 2013
|
21 Jan 2013
Incorporation
|