|
|
28 Aug 2018
|
28 Aug 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
31 May 2017
|
31 May 2017
Registered office address changed from 10-14 Accommodation Road London NW11 8ED to Hillside Barningham Richmond DL11 7DU on 31 May 2017
|
|
|
30 May 2017
|
30 May 2017
Confirmation statement made on 12 March 2017 with updates
|
|
|
12 May 2017
|
12 May 2017
Termination of appointment of Thomas Murray Naylor as a secretary on 11 May 2017
|
|
|
13 Mar 2017
|
13 Mar 2017
Termination of appointment of Thomas Murray Naylor as a director on 13 March 2017
|
|
|
31 Mar 2016
|
31 Mar 2016
Current accounting period extended from 31 January 2016 to 31 July 2016
|
|
|
17 Mar 2016
|
17 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
|
|
|
17 Mar 2016
|
17 Mar 2016
Director's details changed for Mr Adrian John Phipps Goodall on 17 March 2016
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
|
|
|
03 Apr 2014
|
03 Apr 2014
Annual return made up to 12 March 2014 with full list of shareholders
|
|
|
23 Apr 2013
|
23 Apr 2013
Annual return made up to 12 March 2013 with full list of shareholders
|
|
|
21 Mar 2012
|
21 Mar 2012
Annual return made up to 12 March 2012 with full list of shareholders
|
|
|
01 Apr 2011
|
01 Apr 2011
Secretary's details changed for Thomas Murray Naylor on 1 February 2011
|
|
|
01 Apr 2011
|
01 Apr 2011
Director's details changed for Thomas Murray Naylor on 1 February 2011
|
|
|
01 Apr 2011
|
01 Apr 2011
Annual return made up to 12 March 2011 with full list of shareholders
|
|
|
07 Apr 2010
|
07 Apr 2010
Annual return made up to 12 March 2010 with full list of shareholders
|