|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Feb 2020
|
03 Feb 2020
Application to strike the company off the register
|
|
|
28 May 2019
|
28 May 2019
Registered office address changed from 144 New Road Croxley Green Hertfordshire WD3 3ER England to Green Meadows the Street Teston Maidstone ME18 5AQ on 28 May 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Confirmation statement made on 31 January 2019 with updates
|
|
|
08 Oct 2018
|
08 Oct 2018
Registered office address changed from 132 - 146 New Road Croxley Green Hertfordshire WD3 3ER to 144 New Road Croxley Green Hertfordshire WD3 3ER on 8 October 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 31 January 2018 with no updates
|
|
|
10 Feb 2017
|
10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
02 Feb 2016
|
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
05 Feb 2015
|
05 Feb 2015
Annual return made up to 31 January 2015
|
|
|
21 Feb 2014
|
21 Feb 2014
Registered office address changed from 6 Main Avenue Moor Park Northwood Middlesex HA6 2HJ on 21 February 2014
|
|
|
20 Feb 2014
|
20 Feb 2014
Annual return made up to 31 January 2014 with full list of shareholders
|
|
|
12 Feb 2013
|
12 Feb 2013
Annual return made up to 31 January 2013
|
|
|
10 Feb 2012
|
10 Feb 2012
Annual return made up to 31 January 2012 with full list of shareholders
|
|
|
18 Feb 2011
|
18 Feb 2011
Annual return made up to 31 January 2011 with full list of shareholders
|