|
|
22 May 2018
|
22 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
21 Feb 2018
|
21 Feb 2018
Application to strike the company off the register
|
|
|
16 Jan 2018
|
16 Jan 2018
Confirmation statement made on 16 January 2018 with updates
|
|
|
16 Jan 2018
|
16 Jan 2018
Statement of capital following an allotment of shares on 31 August 2017
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 11 January 2018 with no updates
|
|
|
02 Mar 2017
|
02 Mar 2017
Confirmation statement made on 11 January 2017 with updates
|
|
|
19 Oct 2016
|
19 Oct 2016
Previous accounting period extended from 28 February 2016 to 31 August 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
|
|
|
06 Aug 2014
|
06 Aug 2014
Termination of appointment of Roger Charles Isaacson as a director on 6 August 2014
|
|
|
23 Jul 2014
|
23 Jul 2014
Miscellaneous
|
|
|
05 Feb 2014
|
05 Feb 2014
Annual return made up to 11 January 2014 with full list of shareholders
|
|
|
05 Feb 2013
|
05 Feb 2013
Annual return made up to 11 January 2013 with full list of shareholders
|
|
|
12 May 2012
|
12 May 2012
Compulsory strike-off action has been discontinued
|
|
|
10 May 2012
|
10 May 2012
Annual return made up to 11 January 2012 with full list of shareholders
|
|
|
10 May 2012
|
10 May 2012
Secretary's details changed for Reid & Co Professional Services Limited on 10 January 2012
|
|
|
08 May 2012
|
08 May 2012
First Gazette notice for compulsory strike-off
|
|
|
07 Apr 2011
|
07 Apr 2011
Annual return made up to 11 January 2011 with full list of shareholders
|