|
|
06 Aug 2019
|
06 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
21 May 2019
|
21 May 2019
First Gazette notice for voluntary strike-off
|
|
|
13 May 2019
|
13 May 2019
Application to strike the company off the register
|
|
|
16 Apr 2019
|
16 Apr 2019
Termination of appointment of Rokhee Kim as a director on 11 April 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Previous accounting period shortened from 30 November 2018 to 22 August 2018
|
|
|
28 Aug 2018
|
28 Aug 2018
Registered office address changed from 14 Church Street Godalming Surrey GU7 1EW to 3 the Carrions Totnes TQ9 5XX on 28 August 2018
|
|
|
28 Aug 2018
|
28 Aug 2018
Confirmation statement made on 25 July 2018 with no updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 25 July 2017 with no updates
|
|
|
25 Jul 2016
|
25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
|
|
|
01 Feb 2016
|
01 Feb 2016
Termination of appointment of William James Pym as a secretary on 1 January 2016
|
|
|
01 Feb 2016
|
01 Feb 2016
Appointment of Mr Robert George Jude as a secretary on 1 January 2016
|
|
|
07 Sep 2015
|
07 Sep 2015
Previous accounting period shortened from 31 July 2015 to 30 November 2014
|
|
|
23 Aug 2015
|
23 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
|
|
|
23 Aug 2015
|
23 Aug 2015
Director's details changed for Mr William James Pym on 1 May 2015
|
|
|
23 Aug 2015
|
23 Aug 2015
Director's details changed for Mrs Rokhee Kim on 1 May 2015
|
|
|
15 Nov 2014
|
15 Nov 2014
Appointment of Mr William James Pym as a secretary on 15 November 2014
|
|
|
15 Nov 2014
|
15 Nov 2014
Registered office address changed from Flat over 10/10a Church Street Godalming Surrey GU7 1EH United Kingdom to 14 Church Street Godalming Surrey GU7 1EW on 15 November 2014
|
|
|
25 Jul 2014
|
25 Jul 2014
Incorporation
|