|
|
16 Jan 2018
|
16 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
23 Oct 2017
|
23 Oct 2017
Application to strike the company off the register
|
|
|
18 Oct 2017
|
18 Oct 2017
Termination of appointment of Samuel Charles Callis as a director on 5 April 2017
|
|
|
18 Oct 2017
|
18 Oct 2017
Termination of appointment of Benjamin Alexander Callis as a director on 5 April 2017
|
|
|
17 Sep 2017
|
17 Sep 2017
Confirmation statement made on 5 September 2017 with no updates
|
|
|
15 Oct 2016
|
15 Oct 2016
Confirmation statement made on 5 September 2016 with updates
|
|
|
03 Oct 2015
|
03 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
|
|
|
03 Oct 2015
|
03 Oct 2015
Appointment of Mr Benjamin Alexander Callis as a director on 2 October 2015
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
|
|
|
02 Oct 2015
|
02 Oct 2015
Certificate of change of name
|
|
|
05 Sep 2015
|
05 Sep 2015
Change of name notice
|
|
|
13 Aug 2015
|
13 Aug 2015
Statement of capital following an allotment of shares on 10 August 2015
|
|
|
30 May 2015
|
30 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
|
|
|
29 Apr 2015
|
29 Apr 2015
Registered office address changed from 24 Daniel Street Bath BA2 6ND to No 2 Cottage Lower Hearn Headley Bordon Hampshire GU35 8SS on 29 April 2015
|
|
|
12 May 2014
|
12 May 2014
Annual return made up to 12 May 2014 with full list of shareholders
|
|
|
09 May 2014
|
09 May 2014
Statement of capital following an allotment of shares on 8 May 2014
|
|
|
09 May 2014
|
09 May 2014
Director's details changed for Mrs Jo Lewis on 9 May 2014
|
|
|
09 May 2014
|
09 May 2014
Director's details changed for Mr Sam Charles Callis on 9 May 2014
|
|
|
25 Apr 2014
|
25 Apr 2014
Registered office address changed from 39 St. Marys Road London NW10 4AS England on 25 April 2014
|
|
|
28 Mar 2014
|
28 Mar 2014
Incorporation
|