|
|
21 Jun 2022
|
21 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Apr 2022
|
05 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
29 Mar 2022
|
29 Mar 2022
Application to strike the company off the register
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 31 July 2021 with no updates
|
|
|
17 Mar 2021
|
17 Mar 2021
Current accounting period shortened from 31 December 2021 to 31 March 2021
|
|
|
24 Sep 2020
|
24 Sep 2020
Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to 17 Bendemeer Road London SW15 1JX on 24 September 2020
|
|
|
31 Jul 2020
|
31 Jul 2020
Confirmation statement made on 31 July 2020 with no updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Confirmation statement made on 31 July 2019 with no updates
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 31 July 2018 with no updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 18 July 2018 with no updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Termination of appointment of Walter Gray Benzie as a director on 4 June 2018
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 18 July 2017 with no updates
|
|
|
18 Jul 2016
|
18 Jul 2016
Confirmation statement made on 18 July 2016 with no updates
|
|
|
11 Jul 2016
|
11 Jul 2016
Confirmation statement made on 10 July 2016 with updates
|
|
|
13 Jul 2015
|
13 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
|
|
|
13 Jul 2015
|
13 Jul 2015
Termination of appointment of Tamara Jane Chapman as a director on 10 July 2015
|
|
|
10 Jul 2015
|
10 Jul 2015
Appointment of Mr Edward Jack Wainman as a director on 10 July 2015
|
|
|
19 Dec 2014
|
19 Dec 2014
Incorporation
|