|
|
29 Mar 2022
|
29 Mar 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Oct 2019
|
05 Oct 2019
Compulsory strike-off action has been suspended
|
|
|
10 Sep 2019
|
10 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
03 Apr 2019
|
03 Apr 2019
Registered office address changed from Catham Cottage Isington Road Isington Alton Hampshire GU34 4PR to 605 Davidson Road Croydon Surrey CR0 6DU on 3 April 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Compulsory strike-off action has been discontinued
|
|
|
02 Apr 2019
|
02 Apr 2019
Appointment of Ms Deborah Jane Draper as a director on 16 June 2014
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 16 June 2018 with no updates
|
|
|
06 Oct 2018
|
06 Oct 2018
Compulsory strike-off action has been suspended
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
06 Sep 2017
|
06 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
01 Sep 2017
|
01 Sep 2017
Notification of Kurt Douglas .Francois as a person with significant control on 16 June 2017
|
|
|
01 Sep 2017
|
01 Sep 2017
Confirmation statement made on 16 June 2017 with no updates
|
|
|
04 Jul 2016
|
04 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
|
|
|
03 Sep 2015
|
03 Sep 2015
Annual return made up to 16 June 2015 with full list of shareholders
|
|
|
03 Sep 2015
|
03 Sep 2015
Director's details changed for Kurt Francois on 8 March 2015
|
|
|
03 Sep 2015
|
03 Sep 2015
Secretary's details changed for Deborah Draper on 8 March 2015
|
|
|
28 May 2015
|
28 May 2015
Registered office address changed from 351a Limpsfield Road South Croydon Surrey CR2 9BY United Kingdom to Catham Cottage Isington Road Isington Alton Hampshire GU34 4PR on 28 May 2015
|
|
|
16 Jun 2014
|
16 Jun 2014
Incorporation
|