|
|
03 Apr 2018
|
03 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jan 2018
|
16 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
09 Jan 2018
|
09 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
03 Jan 2018
|
03 Jan 2018
Application to strike the company off the register
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 24 April 2017 with updates
|
|
|
13 Jan 2017
|
13 Jan 2017
Registered office address changed from Unit 4a Riverside Industrial Estate Dogflud Way Farnham GU9 7UG to 3 Weydon Mill Cottages Weydon Mill Lane Farnham GU9 7QL on 13 January 2017
|
|
|
02 Sep 2016
|
02 Sep 2016
Termination of appointment of Darren Paul Redfern as a director on 1 September 2016
|
|
|
05 Jul 2016
|
05 Jul 2016
Annual return made up to 24 April 2016 with full list of shareholders
|
|
|
21 May 2015
|
21 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
|
|
|
13 Aug 2014
|
13 Aug 2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to Unit 4a Riverside Industrial Estate Dogflud Way Farnham GU9 7UG on 13 August 2014
|
|
|
13 Aug 2014
|
13 Aug 2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to Unit 4a Riverside Industrial Estate Dogflud Way Farnham GU9 7UG on 13 August 2014
|
|
|
29 May 2014
|
29 May 2014
Current accounting period shortened from 30 April 2015 to 31 January 2015
|
|
|
29 May 2014
|
29 May 2014
Statement of capital following an allotment of shares on 29 May 2014
|
|
|
29 May 2014
|
29 May 2014
Appointment of Mr Gary Desmond Davies as a director
|
|
|
24 Apr 2014
|
24 Apr 2014
Incorporation
|