|
|
17 Dec 2019
|
17 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Sep 2019
|
23 Sep 2019
Application to strike the company off the register
|
|
|
16 Sep 2018
|
16 Sep 2018
Confirmation statement made on 12 September 2018 with no updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 12 September 2017 with no updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 12 September 2016 with updates
|
|
|
09 Oct 2015
|
09 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
|
|
|
08 Oct 2014
|
08 Oct 2014
Annual return made up to 12 September 2014 with full list of shareholders
|
|
|
08 Oct 2014
|
08 Oct 2014
Registered office address changed from 10 Buckhurst Road Office 8 Bexhill-on-Sea East Sussex TN40 1QF England to C/O Beaufort Chancery 27a High Street Esher Surrey KT10 9RL on 8 October 2014
|
|
|
10 Oct 2013
|
10 Oct 2013
Director's details changed for Mr Richard Stanley Smith on 10 October 2013
|
|
|
10 Oct 2013
|
10 Oct 2013
Registered office address changed from 37 Medina Avenue Esher Surrey KT10 9TJ United Kingdom on 10 October 2013
|
|
|
07 Oct 2013
|
07 Oct 2013
Termination of appointment of Osker Heiman as a director
|
|
|
07 Oct 2013
|
07 Oct 2013
Registered office address changed from 37 Medina Avenue Esher Surrey KT10 9TJ England on 7 October 2013
|
|
|
07 Oct 2013
|
07 Oct 2013
Statement of capital following an allotment of shares on 7 October 2013
|
|
|
07 Oct 2013
|
07 Oct 2013
Termination of appointment of Osker Heiman as a director
|
|
|
07 Oct 2013
|
07 Oct 2013
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 October 2013
|
|
|
07 Oct 2013
|
07 Oct 2013
Appointment of Mr Richard Stanley Smith as a director
|
|
|
12 Sep 2013
|
12 Sep 2013
Incorporation
|