|
|
14 Nov 2017
|
14 Nov 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Aug 2017
|
29 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
18 Aug 2017
|
18 Aug 2017
Application to strike the company off the register
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 23 November 2016 with updates
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
|
|
|
08 Jan 2016
|
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Secretary's details changed for Company Law Consultants Limited on 1 March 2014
|
|
|
29 Sep 2014
|
29 Sep 2014
Director's details changed for Marcus Tullius Mussa on 15 April 2013
|
|
|
13 Jan 2014
|
13 Jan 2014
Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 13 January 2014
|
|
|
03 Jan 2014
|
03 Jan 2014
Annual return made up to 31 December 2013 with full list of shareholders
|
|
|
24 Jan 2013
|
24 Jan 2013
Director's details changed for Marcus Tullius Mussa on 15 March 2011
|
|
|
03 Jan 2013
|
03 Jan 2013
Annual return made up to 31 December 2012 with full list of shareholders
|
|
|
11 Jan 2012
|
11 Jan 2012
Annual return made up to 31 December 2011 with full list of shareholders
|
|
|
25 Jan 2011
|
25 Jan 2011
Annual return made up to 31 December 2010 with full list of shareholders
|
|
|
08 Jan 2010
|
08 Jan 2010
Annual return made up to 31 December 2009 with full list of shareholders
|
|
|
07 Oct 2009
|
07 Oct 2009
Director's details changed for Marcus Tullius Mussa on 1 October 2009
|