|
|
19 Dec 2017
|
19 Dec 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Oct 2017
|
03 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
28 Mar 2017
|
28 Mar 2017
Termination of appointment of David Michael Hooper as a director on 23 March 2017
|
|
|
28 Mar 2017
|
28 Mar 2017
Termination of appointment of David Michael Hooper as a secretary on 23 March 2017
|
|
|
20 Jul 2016
|
20 Jul 2016
Confirmation statement made on 8 July 2016 with updates
|
|
|
11 Feb 2016
|
11 Feb 2016
Appointment of Mr David Michael Hooper as a director on 11 February 2016
|
|
|
11 Feb 2016
|
11 Feb 2016
Termination of appointment of Nikki Nik Margolis as a director on 29 January 2016
|
|
|
20 Aug 2015
|
20 Aug 2015
Annual return made up to 8 July 2015 with full list of shareholders
|
|
|
22 Sep 2014
|
22 Sep 2014
Annual return made up to 8 July 2014 with full list of shareholders
|
|
|
27 Aug 2013
|
27 Aug 2013
Annual return made up to 8 July 2013 with full list of shareholders
|
|
|
22 Feb 2013
|
22 Feb 2013
Termination of appointment of Cameron Brewer as a director
|
|
|
27 Jul 2012
|
27 Jul 2012
Annual return made up to 8 July 2012 with full list of shareholders
|
|
|
26 Jul 2012
|
26 Jul 2012
Registered office address changed from C/O Dch 60 Charlotte Street London W1T 2NU England on 26 July 2012
|
|
|
01 Sep 2011
|
01 Sep 2011
Annual return made up to 8 July 2011 with full list of shareholders
|
|
|
31 Aug 2011
|
31 Aug 2011
Registered office address changed from the Old Gas Warehouse, Frome Road, Bradford-on-Avon Wiltshire BA15 1HA on 31 August 2011
|
|
|
05 Aug 2010
|
05 Aug 2010
Annual return made up to 8 July 2010 with full list of shareholders
|
|
|
04 Aug 2010
|
04 Aug 2010
Director's details changed for Nikki Margolis on 2 October 2009
|
|
|
04 Aug 2010
|
04 Aug 2010
Appointment of Mr David Michael Hooper as a secretary
|