|
|
20 Dec 2016
|
20 Dec 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Oct 2016
|
04 Oct 2016
First Gazette notice for voluntary strike-off
|
|
|
21 Sep 2016
|
21 Sep 2016
Application to strike the company off the register
|
|
|
16 Dec 2015
|
16 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
|
|
|
20 Nov 2015
|
20 Nov 2015
Current accounting period extended from 30 November 2015 to 28 February 2016
|
|
|
04 Nov 2015
|
04 Nov 2015
Director's details changed for Mr Philip Constantine on 4 November 2015
|
|
|
04 Nov 2015
|
04 Nov 2015
Registered office address changed from 86 Hayes Lane Bromley Kent BR2 9EE United Kingdom to 81 Cumberland Road Bromley BR2 0PL on 4 November 2015
|
|
|
04 Nov 2015
|
04 Nov 2015
Appointment of Mrs Monica Constantine as a secretary on 4 November 2015
|
|
|
04 Nov 2015
|
04 Nov 2015
Termination of appointment of Shaun Thomas Burton Smith as a secretary on 4 November 2015
|
|
|
04 Nov 2015
|
04 Nov 2015
Termination of appointment of Shaun Thomas Burton Smith as a director on 4 November 2015
|
|
|
05 Jun 2015
|
05 Jun 2015
Appointment of Mr Shaun Thomas Burton Smith as a secretary on 5 June 2015
|
|
|
05 Jun 2015
|
05 Jun 2015
Termination of appointment of Janet Munro as a secretary on 5 June 2015
|
|
|
05 Jun 2015
|
05 Jun 2015
Termination of appointment of Derek Grant Munro as a director on 5 June 2015
|
|
|
09 Feb 2015
|
09 Feb 2015
Statement of capital following an allotment of shares on 14 January 2015
|
|
|
09 Feb 2015
|
09 Feb 2015
Appointment of Mr Philip Constantine as a director on 1 February 2015
|
|
|
09 Feb 2015
|
09 Feb 2015
Appointment of Mr Shaun Thomas Burton Smith as a director on 1 February 2015
|
|
|
27 Nov 2014
|
27 Nov 2014
Incorporation
|