|
|
17 Apr 2018
|
17 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jan 2018
|
30 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
22 Jan 2018
|
22 Jan 2018
Application to strike the company off the register
|
|
|
14 Nov 2017
|
14 Nov 2017
Previous accounting period shortened from 31 December 2017 to 30 September 2017
|
|
|
31 Oct 2017
|
31 Oct 2017
Director's details changed for Mr Anthony Michael Ahern on 27 October 2017
|
|
|
31 Oct 2017
|
31 Oct 2017
Change of details for Mr Anthony Michael Ahern as a person with significant control on 27 October 2017
|
|
|
31 Oct 2017
|
31 Oct 2017
Registered office address changed from C/O J Ahern & Son 161, Rushey Green Catford London SE6 4BD to 150 George Street Berkhamsted HP4 2EJ on 31 October 2017
|
|
|
19 May 2017
|
19 May 2017
Confirmation statement made on 19 May 2017 with updates
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
|
|
|
19 May 2015
|
19 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Annual return made up to 19 May 2014 with full list of shareholders
|
|
|
21 May 2013
|
21 May 2013
Annual return made up to 16 May 2013 with full list of shareholders
|
|
|
17 May 2012
|
17 May 2012
Annual return made up to 16 May 2012 with full list of shareholders
|
|
|
16 May 2011
|
16 May 2011
Annual return made up to 16 May 2011 with full list of shareholders
|
|
|
21 May 2010
|
21 May 2010
Annual return made up to 19 May 2010 with full list of shareholders
|
|
|
21 May 2010
|
21 May 2010
Secretary's details changed for Anthony Michael Ahern on 15 May 2010
|
|
|
21 May 2010
|
21 May 2010
Registered office address changed from 65 Kingsway London WC2B 6TD on 21 May 2010
|