|
|
07 Feb 2017
|
07 Feb 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Nov 2016
|
22 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
10 Nov 2016
|
10 Nov 2016
Application to strike the company off the register
|
|
|
17 May 2016
|
17 May 2016
Satisfaction of charge 3 in full
|
|
|
17 May 2016
|
17 May 2016
Satisfaction of charge 4 in full
|
|
|
17 May 2016
|
17 May 2016
Satisfaction of charge 1 in full
|
|
|
17 May 2016
|
17 May 2016
Satisfaction of charge 2 in full
|
|
|
11 Mar 2016
|
11 Mar 2016
Annual return made up to 5 January 2016 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Director's details changed for Lee Darren Summers on 15 April 2015
|
|
|
27 Jan 2015
|
27 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
|
|
|
02 Oct 2014
|
02 Oct 2014
Secretary's details changed for Mr Tom Egil Seljaas on 21 August 2014
|
|
|
02 Oct 2014
|
02 Oct 2014
Director's details changed for Mr Tom Egil Seljaas on 21 August 2014
|
|
|
02 Oct 2014
|
02 Oct 2014
Registered office address changed from 51 South Street Dorking Surrey RH4 2JX to 28 Alexandra Terrace Exmouth Devon EX8 1BD on 2 October 2014
|
|
|
01 Apr 2014
|
01 Apr 2014
Auditor's resignation
|
|
|
12 Mar 2014
|
12 Mar 2014
Miscellaneous
|
|
|
17 Feb 2014
|
17 Feb 2014
Annual return made up to 5 January 2014 with full list of shareholders
|
|
|
19 Jan 2013
|
19 Jan 2013
Annual return made up to 5 January 2013 with full list of shareholders
|
|
|
30 Mar 2012
|
30 Mar 2012
Annual return made up to 5 January 2012 with full list of shareholders
|
|
|
17 Feb 2011
|
17 Feb 2011
Annual return made up to 5 January 2011 with full list of shareholders
|