|
|
04 Dec 2018
|
04 Dec 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Sep 2018
|
11 Sep 2018
Voluntary strike-off action has been suspended
|
|
|
14 Aug 2018
|
14 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
03 Aug 2018
|
03 Aug 2018
Application to strike the company off the register
|
|
|
24 Jul 2018
|
24 Jul 2018
Confirmation statement made on 20 May 2018 with no updates
|
|
|
20 May 2017
|
20 May 2017
Confirmation statement made on 20 May 2017 with no updates
|
|
|
13 Sep 2016
|
13 Sep 2016
Register inspection address has been changed to Prosper Tax Services Ltd. 266 Belsize Road Kilburn London NW6 4BT
|
|
|
12 Sep 2016
|
12 Sep 2016
Confirmation statement made on 30 August 2016 with updates
|
|
|
17 Nov 2015
|
17 Nov 2015
Annual return made up to 30 August 2015 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Termination of appointment of Patrick John Flanagan as a secretary on 9 June 2015
|
|
|
15 Dec 2014
|
15 Dec 2014
Annual return made up to 30 August 2014 with full list of shareholders
|
|
|
15 Dec 2014
|
15 Dec 2014
Register inspection address has been changed to Andrew Frank & Co 266 Belsize Road Kilburn London NW6 4BT
|
|
|
19 Feb 2014
|
19 Feb 2014
Appointment of Mr Patrick John Flanagan as a secretary
|
|
|
08 Jan 2014
|
08 Jan 2014
Appointment of Joseph Gerard Canny as a director
|
|
|
07 Jan 2014
|
07 Jan 2014
Termination of appointment of Patrick Flanagan as a director
|
|
|
26 Nov 2013
|
26 Nov 2013
Appointment of Mr Patrick John Flanagan as a director
|
|
|
19 Nov 2013
|
19 Nov 2013
Termination of appointment of Joseph Canny as a director
|
|
|
30 Aug 2013
|
30 Aug 2013
Incorporation
|