|
|
06 Aug 2019
|
06 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
21 May 2019
|
21 May 2019
First Gazette notice for voluntary strike-off
|
|
|
10 May 2019
|
10 May 2019
Application to strike the company off the register
|
|
|
10 Mar 2019
|
10 Mar 2019
Confirmation statement made on 25 February 2019 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 25 February 2018 with no updates
|
|
|
11 Mar 2017
|
11 Mar 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
12 May 2016
|
12 May 2016
Termination of appointment of Ann Margaret Mary Alston as a director on 15 April 2016
|
|
|
11 Mar 2016
|
11 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
|
|
|
11 Mar 2016
|
11 Mar 2016
Director's details changed for Mrs Ann Margaret Mary Alston on 23 November 2015
|
|
|
11 Mar 2016
|
11 Mar 2016
Director's details changed for Mr Andrew Alston on 23 November 2015
|
|
|
27 Jan 2016
|
27 Jan 2016
Registered office address changed from 32 Cedar Road Teddington Middlesex TW11 9AL England to 30 Victor Road Teddington Middlesex TW11 8SR on 27 January 2016
|
|
|
07 Jul 2015
|
07 Jul 2015
Registered office address changed from Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ to 32 Cedar Road Teddington Middlesex TW11 9AL on 7 July 2015
|
|
|
24 Mar 2015
|
24 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Registered office address changed from 43 Grayburn Lane Beverley North Humberside HU17 8JR United Kingdom to Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ on 22 October 2014
|
|
|
11 Mar 2014
|
11 Mar 2014
Current accounting period extended from 28 February 2015 to 31 March 2015
|
|
|
25 Feb 2014
|
25 Feb 2014
Incorporation
|