|
|
17 Jul 2018
|
17 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
01 May 2018
|
01 May 2018
First Gazette notice for voluntary strike-off
|
|
|
24 Apr 2018
|
24 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
18 Apr 2018
|
18 Apr 2018
Application to strike the company off the register
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
|
|
|
01 Jul 2016
|
01 Jul 2016
Satisfaction of charge 088694390001 in full
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
|
|
|
15 Feb 2016
|
15 Feb 2016
Registered office address changed from 69 Banstead Road Carshalton Surrey SM5 3NP England to 69 Banstead Road Carshalton Surrey SM5 3NP on 15 February 2016
|
|
|
15 Feb 2016
|
15 Feb 2016
Registered office address changed from Unit 4 137 Dennett Road Croydon Surrey CR0 3JH to 69 Banstead Road Carshalton Surrey SM5 3NP on 15 February 2016
|
|
|
19 Oct 2015
|
19 Oct 2015
Annual return made up to 1 February 2015 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Current accounting period extended from 31 January 2015 to 31 March 2015
|
|
|
31 Oct 2014
|
31 Oct 2014
Registered office address changed from 20 Bunce Drive Caterham CR3 5FF England to Unit 4 137 Dennett Road Croydon Surrey CR0 3JH on 31 October 2014
|
|
|
25 Mar 2014
|
25 Mar 2014
Registration of charge 088694390001, created on 25 March 2014
|
|
|
30 Jan 2014
|
30 Jan 2014
Incorporation
|