|
|
07 May 2019
|
07 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
08 Feb 2019
|
08 Feb 2019
Application to strike the company off the register
|
|
|
09 Oct 2018
|
09 Oct 2018
Confirmation statement made on 4 October 2018 with no updates
|
|
|
04 Oct 2017
|
04 Oct 2017
Confirmation statement made on 4 October 2017 with no updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
|
|
|
31 Jul 2016
|
31 Jul 2016
Registered office address changed from 21 Aylmer Road London W12 9LG to 21 Aylmer Road London W12 9LG on 31 July 2016
|
|
|
14 Jan 2016
|
14 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 7 January 2015 with full list of shareholders
|
|
|
03 Feb 2014
|
03 Feb 2014
Annual return made up to 7 January 2014 with full list of shareholders
|
|
|
07 Jan 2013
|
07 Jan 2013
Annual return made up to 7 January 2013 with full list of shareholders
|
|
|
27 Aug 2012
|
27 Aug 2012
Annual return made up to 7 January 2012 with full list of shareholders
|
|
|
10 Jan 2012
|
10 Jan 2012
Register inspection address has been changed from C/O C/O Joannawilliams Manor Farm Church Road Glatton Huntingdon Cambridgeshire PE28 5RR England
|
|
|
10 Jan 2012
|
10 Jan 2012
Termination of appointment of Louise Rice as a director
|
|
|
10 Jan 2012
|
10 Jan 2012
Termination of appointment of Louise Rice as a secretary
|
|
|
21 Nov 2011
|
21 Nov 2011
Annual return made up to 7 January 2011 with full list of shareholders
|
|
|
29 Oct 2011
|
29 Oct 2011
Compulsory strike-off action has been discontinued
|