|
|
03 Jan 2023
|
03 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Oct 2022
|
04 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
22 Sep 2022
|
22 Sep 2022
Application to strike the company off the register
|
|
|
30 Sep 2021
|
30 Sep 2021
Confirmation statement made on 7 September 2021 with no updates
|
|
|
17 Sep 2020
|
17 Sep 2020
Confirmation statement made on 7 September 2020 with no updates
|
|
|
18 Sep 2019
|
18 Sep 2019
Confirmation statement made on 7 September 2019 with no updates
|
|
|
22 Sep 2018
|
22 Sep 2018
Confirmation statement made on 7 September 2018 with no updates
|
|
|
26 Oct 2017
|
26 Oct 2017
Confirmation statement made on 7 September 2017 with no updates
|
|
|
12 Oct 2016
|
12 Oct 2016
Confirmation statement made on 7 September 2016 with updates
|
|
|
09 Nov 2015
|
09 Nov 2015
Annual return made up to 7 September 2015 with full list of shareholders
|
|
|
06 Feb 2015
|
06 Feb 2015
Registered office address changed from 8 James Martin Close, Denham, Bucks. UB9 5NN to 88B Lower Road Denham Uxbridge Middlesex UB9 5ED on 6 February 2015
|
|
|
08 Sep 2014
|
08 Sep 2014
Appointment of Mr Michael James Vincent Ward as a secretary on 6 June 2014
|
|
|
07 Sep 2014
|
07 Sep 2014
Current accounting period shortened from 30 June 2015 to 31 March 2015
|
|
|
07 Sep 2014
|
07 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
|
|
|
07 Sep 2014
|
07 Sep 2014
Appointment of Mr Edwin Stephen Hook as a director on 6 June 2014
|
|
|
06 Jun 2014
|
06 Jun 2014
Termination of appointment of Ashok Bhardwaj as a director
|
|
|
06 Jun 2014
|
06 Jun 2014
Incorporation
|