|
|
28 May 2019
|
28 May 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Mar 2019
|
12 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
12 Dec 2017
|
12 Dec 2017
Confirmation statement made on 11 July 2017 with updates
|
|
|
15 Nov 2017
|
15 Nov 2017
Compulsory strike-off action has been discontinued
|
|
|
17 Oct 2017
|
17 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
11 Oct 2017
|
11 Oct 2017
Appointment of Iain Gordon Kerr Leighton as a secretary on 2 October 2017
|
|
|
18 Nov 2016
|
18 Nov 2016
Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF to Rush Leys 4 Birds Hill Rise Oxshott Leatherhead KT22 0SW on 18 November 2016
|
|
|
17 Nov 2016
|
17 Nov 2016
Termination of appointment of Quorum Secretaries Limited as a secretary on 11 July 2016
|
|
|
22 Jul 2016
|
22 Jul 2016
Confirmation statement made on 11 July 2016 with updates
|
|
|
26 Aug 2015
|
26 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
|
|
|
26 Aug 2015
|
26 Aug 2015
Appointment of Quorum Secretaries Limited as a secretary on 1 July 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Director's details changed for Mr Timothy Michael Hearley on 25 March 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Registered office address changed from Rush Leys 4 Birds Hill Rise Oxshott Leatherhead Surrey KT22 0SW England to 67 High Street Chobham Woking Surrey GU24 8AF on 15 July 2015
|
|
|
06 Oct 2014
|
06 Oct 2014
Termination of appointment of Timothy Edwards Stocks as a director on 3 October 2014
|
|
|
22 Jul 2014
|
22 Jul 2014
Appointment of Mr Timothy Edward Stocks as a director on 14 July 2014
|
|
|
21 Jul 2014
|
21 Jul 2014
Current accounting period extended from 31 July 2015 to 31 December 2015
|
|
|
21 Jul 2014
|
21 Jul 2014
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 14 July 2014
|
|
|
21 Jul 2014
|
21 Jul 2014
Appointment of Mr. Timothy Michael Hearley as a director on 14 July 2014
|
|
|
21 Jul 2014
|
21 Jul 2014
Appointment of Mr Philip Michael Hearley as a director on 14 July 2014
|
|
|
21 Jul 2014
|
21 Jul 2014
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Rush Leys 4 Birds Hill Rise Oxshott Leatherhead Surrey KT22 0SW on 21 July 2014
|
|
|
21 Jul 2014
|
21 Jul 2014
Termination of appointment of Richard Michael Bursby as a director on 14 July 2014
|
|
|
21 Jul 2014
|
21 Jul 2014
Termination of appointment of Huntsmoor Nominees Limited as a director on 14 July 2014
|
|
|
21 Jul 2014
|
21 Jul 2014
Statement of capital following an allotment of shares on 14 July 2014
|