|
|
22 Aug 2017
|
22 Aug 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Jun 2017
|
06 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
19 Aug 2016
|
19 Aug 2016
Termination of appointment of Company Law Consultants Limited as a secretary on 17 August 2016
|
|
|
18 Aug 2016
|
18 Aug 2016
Confirmation statement made on 21 July 2016 with updates
|
|
|
14 Dec 2015
|
14 Dec 2015
Director's details changed for Laurent Duperon on 26 October 2015
|
|
|
07 Jul 2015
|
07 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
|
|
|
04 Jul 2014
|
04 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
|
|
|
04 Jul 2014
|
04 Jul 2014
Secretary's details changed for Company Law Consultants Limited on 13 January 2014
|
|
|
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
|
|
|
11 Jul 2013
|
11 Jul 2013
Annual return made up to 4 July 2013 with full list of shareholders
|
|
|
08 Jul 2013
|
08 Jul 2013
Director's details changed for Laurent Duperon on 7 May 2013
|
|
|
23 Jul 2012
|
23 Jul 2012
Annual return made up to 4 July 2012 with full list of shareholders
|
|
|
07 Jul 2011
|
07 Jul 2011
Annual return made up to 4 July 2011 with full list of shareholders
|
|
|
24 Feb 2011
|
24 Feb 2011
Director's details changed for Laurent Duperon on 1 November 2010
|
|
|
06 Jul 2010
|
06 Jul 2010
Annual return made up to 4 July 2010 with full list of shareholders
|
|
|
06 Jul 2009
|
06 Jul 2009
Return made up to 04/07/09; full list of members
|
|
|
24 Jul 2008
|
24 Jul 2008
Return made up to 04/07/08; full list of members
|