|
|
26 Oct 2021
|
26 Oct 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
20 Aug 2020
|
20 Aug 2020
Confirmation statement made on 7 August 2020 with updates
|
|
|
19 Aug 2019
|
19 Aug 2019
Confirmation statement made on 7 August 2019 with updates
|
|
|
08 Aug 2019
|
08 Aug 2019
Registered office address changed from 35 Herne Road Surbiton KT6 5BX England to 24 Fairacres Cobham KT11 2JW on 8 August 2019
|
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 7 August 2018 with updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 7 August 2017 with updates
|
|
|
15 Aug 2016
|
15 Aug 2016
Registered office address changed from 35 Herne Road Surbiton KT6 5BX England to 35 Herne Road Surbiton KT6 5BX on 15 August 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Registered office address changed from 64 Seymour Road Luton Beds LU1 3NW to 35 Herne Road Surbiton KT6 5BX on 15 August 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Director's details changed for Mr Robin Adam Stephens on 15 August 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Director's details changed for Mrs Lauree Stephens on 15 August 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Secretary's details changed for Mr Robin Stephens on 15 August 2016
|
|
|
09 Aug 2016
|
09 Aug 2016
Confirmation statement made on 7 August 2016 with updates
|
|
|
14 Aug 2015
|
14 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
|
|
|
16 Jul 2015
|
16 Jul 2015
Director's details changed for Mrs Lauree Stephens on 2 July 2015
|
|
|
09 Jul 2015
|
09 Jul 2015
Director's details changed for Mr Robin Stephens on 2 July 2015
|
|
|
08 Jul 2015
|
08 Jul 2015
Registered office address changed from 60B the Avenue the Avenue Surbiton Surrey KT5 8JL United Kingdom to 64 Seymour Road Luton Beds LU1 3NW on 8 July 2015
|
|
|
07 Aug 2014
|
07 Aug 2014
Incorporation
|