|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Oct 2020
|
08 Oct 2020
Registered office address changed from 4 Mays Close Weybridge Surrey KT13 0XL England to 101 Eden Grove Road Byfleet West Byfleet Surrey KT14 7PX on 8 October 2020
|
|
|
01 Sep 2020
|
01 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
21 Aug 2020
|
21 Aug 2020
Application to strike the company off the register
|
|
|
20 Jun 2020
|
20 Jun 2020
Confirmation statement made on 7 June 2020 with no updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 7 June 2019 with no updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 7 June 2018 with updates
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 7 June 2017 with updates
|
|
|
18 Oct 2016
|
18 Oct 2016
Compulsory strike-off action has been discontinued
|
|
|
17 Oct 2016
|
17 Oct 2016
Annual return made up to 7 June 2016 with full list of shareholders
|
|
|
06 Sep 2016
|
06 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
25 Apr 2016
|
25 Apr 2016
Registered office address changed from Acorn House 5 Chertsey Road Woking Surrey GU21 5AB to 4 Mays Close Weybridge Surrey KT13 0XL on 25 April 2016
|
|
|
25 Apr 2016
|
25 Apr 2016
Termination of appointment of Michel George Farkouh as a director on 25 April 2016
|
|
|
25 Apr 2016
|
25 Apr 2016
Termination of appointment of Ann Kathryn Farkouh as a secretary on 25 April 2016
|
|
|
25 Apr 2016
|
25 Apr 2016
Termination of appointment of Ann Kathryn Farkouh as a director on 25 April 2016
|
|
|
25 Apr 2016
|
25 Apr 2016
Appointment of Mr Alexander George Farkouh as a secretary on 25 April 2016
|
|
|
25 Apr 2016
|
25 Apr 2016
Appointment of Mr Alexander George Farkouh as a director on 25 April 2016
|
|
|
09 Jun 2015
|
09 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
|
|
|
09 Jun 2014
|
09 Jun 2014
Annual return made up to 7 June 2014 with full list of shareholders
|