|
|
13 Jul 2021
|
13 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Apr 2021
|
27 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
19 Apr 2021
|
19 Apr 2021
Application to strike the company off the register
|
|
|
20 Mar 2021
|
20 Mar 2021
Current accounting period shortened from 31 December 2021 to 31 March 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Registered office address changed from Unit 14 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF England to The Orchard Woodhurst Lane Oxted RH8 9HD on 10 March 2021
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 11 June 2020 with no updates
|
|
|
21 Jun 2019
|
21 Jun 2019
Confirmation statement made on 11 June 2019 with no updates
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 11 June 2018 with no updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Notification of Sean Ernan Fay as a person with significant control on 6 April 2016
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 11 June 2017 with updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Notification of Janet Anne Fay as a person with significant control on 6 April 2016
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
|
|
|
27 Jun 2016
|
27 Jun 2016
Registered office address changed from The Orchard Woodhurst Lane Oxted Surrey RH8 9HD to Unit 14 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF on 27 June 2016
|
|
|
03 Jul 2015
|
03 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
|
|
|
02 Jul 2014
|
02 Jul 2014
Annual return made up to 11 June 2014 with full list of shareholders
|
|
|
18 Feb 2014
|
18 Feb 2014
Previous accounting period shortened from 30 June 2014 to 31 December 2013
|