|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Dec 2020
|
21 Dec 2020
Registered office address changed from Abbey House Clarendon Road Redhill RH1 1QZ to 106 Kennedy Building Murray Street Manchester M4 6HS on 21 December 2020
|
|
|
29 Sep 2020
|
29 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
18 Sep 2020
|
18 Sep 2020
Application to strike the company off the register
|
|
|
07 Aug 2020
|
07 Aug 2020
Previous accounting period extended from 31 January 2020 to 31 May 2020
|
|
|
18 Dec 2019
|
18 Dec 2019
Confirmation statement made on 17 December 2019 with no updates
|
|
|
17 Dec 2018
|
17 Dec 2018
Confirmation statement made on 17 December 2018 with no updates
|
|
|
27 Dec 2017
|
27 Dec 2017
Confirmation statement made on 17 December 2017 with no updates
|
|
|
28 Dec 2016
|
28 Dec 2016
Confirmation statement made on 17 December 2016 with updates
|
|
|
13 Jan 2016
|
13 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
|
|
|
13 Jan 2016
|
13 Jan 2016
Director's details changed for Ms Sally Margaret Dunscombe on 1 June 2015
|
|
|
20 Nov 2015
|
20 Nov 2015
Termination of appointment of Tony Norman Guise as a director on 20 November 2015
|
|
|
19 Feb 2015
|
19 Feb 2015
Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to Abbey House Clarendon Road Redhill RH1 1QZ on 19 February 2015
|
|
|
21 Jan 2015
|
21 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
|
|
|
21 Jan 2015
|
21 Jan 2015
Register inspection address has been changed to Abbey House 25 Clarendon Road Redhill RH1 1QZ
|
|
|
06 Mar 2014
|
06 Mar 2014
Current accounting period extended from 31 December 2014 to 31 January 2015
|
|
|
02 Jan 2014
|
02 Jan 2014
Appointment of Mr Tony Norman Guise as a director
|
|
|
17 Dec 2013
|
17 Dec 2013
Incorporation
|