|
|
18 Sep 2018
|
18 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
22 Jun 2018
|
22 Jun 2018
Application to strike the company off the register
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 20 June 2017 with updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017
|
|
|
22 Aug 2016
|
22 Aug 2016
Secretary's details changed for Orangefield Registrars Limited on 15 July 2016
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
|
|
|
27 Jun 2016
|
27 Jun 2016
Director's details changed for Francois Michel Vandenheste on 22 June 2016
|
|
|
07 Oct 2015
|
07 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 15 July 2015
|
|
|
07 Oct 2015
|
07 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 15 July 2014
|
|
|
24 Sep 2015
|
24 Sep 2015
Director's details changed for Francois Michel Vandenheste on 15 July 2013
|
|
|
11 Aug 2015
|
11 Aug 2015
Appointment of Mrs Kareema Burney as a director on 10 August 2015
|
|
|
04 Aug 2015
|
04 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
|
|
|
25 Apr 2015
|
25 Apr 2015
Second filing of CH04 previously delivered to Companies House
|
|
|
31 Mar 2015
|
31 Mar 2015
Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
|
|
|
09 Jan 2015
|
09 Jan 2015
Secretary's details changed for Waterlow Registrars Limited on 3 December 2014
|
|
|
30 Jul 2014
|
30 Jul 2014
Annual return made up to 15 July 2014 with full list of shareholders
|
|
|
30 Jul 2014
|
30 Jul 2014
Director's details changed for Francois Michel Vandenheste on 14 July 2014
|
|
|
15 Jul 2013
|
15 Jul 2013
Incorporation
|