|
|
28 Jun 2022
|
28 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Apr 2022
|
12 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
31 Mar 2022
|
31 Mar 2022
Application to strike the company off the register
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 7 February 2021 with updates
|
|
|
09 Feb 2021
|
09 Feb 2021
Previous accounting period shortened from 28 February 2021 to 1 February 2021
|
|
|
20 Apr 2020
|
20 Apr 2020
Notification of Noelle Davies as a person with significant control on 9 April 2020
|
|
|
06 Apr 2020
|
06 Apr 2020
Statement of capital following an allotment of shares on 1 April 2020
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 7 February 2020 with no updates
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 7 February 2019 with no updates
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 7 February 2018 with no updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 7 February 2017 with updates
|
|
|
22 Jun 2016
|
22 Jun 2016
Director's details changed for Mr Stephen Davies on 22 June 2016
|
|
|
22 Jun 2016
|
22 Jun 2016
Registered office address changed from 312 Kings Road Kingston upon Thames KT2 5JL to 58 Ember Lane Esher Surrey KT10 8EP on 22 June 2016
|
|
|
22 Mar 2016
|
22 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
|
|
|
19 Mar 2015
|
19 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
|
|
|
03 Mar 2014
|
03 Mar 2014
Annual return made up to 7 February 2014 with full list of shareholders
|
|
|
07 Feb 2013
|
07 Feb 2013
Incorporation
|