|
|
30 Oct 2018
|
30 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Aug 2018
|
14 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
02 Aug 2018
|
02 Aug 2018
Application to strike the company off the register
|
|
|
07 Aug 2017
|
07 Aug 2017
Confirmation statement made on 27 July 2017 with no updates
|
|
|
10 Aug 2016
|
10 Aug 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
23 Nov 2015
|
23 Nov 2015
Registered office address changed from 13 Armstrong Road Englefield Green Egham Surrey TW20 0RW to 26 Armstrong Road Englefield Green Egham Surrey TW20 0RW on 23 November 2015
|
|
|
29 Jul 2015
|
29 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
|
|
|
08 Aug 2014
|
08 Aug 2014
Annual return made up to 27 July 2014 with full list of shareholders
|
|
|
08 Aug 2014
|
08 Aug 2014
Termination of appointment of Guy Frobisher as a secretary on 31 July 2014
|
|
|
31 Jul 2014
|
31 Jul 2014
Appointment of Mrs Melanie Jane Frobisher as a secretary on 31 July 2014
|
|
|
31 Jul 2014
|
31 Jul 2014
Termination of appointment of Guy Frobisher as a secretary on 31 July 2014
|
|
|
31 Jul 2014
|
31 Jul 2014
Registered office address changed from 7 St. Judes Close Englefield Green Egham Surrey TW20 0DE England to 13 Armstrong Road Englefield Green Egham Surrey TW20 0RW on 31 July 2014
|
|
|
27 Jul 2013
|
27 Jul 2013
Annual return made up to 27 July 2013 with full list of shareholders
|
|
|
27 Jul 2013
|
27 Jul 2013
Director's details changed for Melanie Frobisher on 7 December 2012
|
|
|
27 Jul 2013
|
27 Jul 2013
Secretary's details changed for Guy Frobisher on 7 December 2012
|
|
|
14 Apr 2013
|
14 Apr 2013
Registered office address changed from 48a Harvest Road, Englefield Green, Egham Surrey TW20 0QT on 14 April 2013
|
|
|
04 Aug 2012
|
04 Aug 2012
Annual return made up to 27 July 2012 with full list of shareholders
|
|
|
31 Jul 2011
|
31 Jul 2011
Annual return made up to 27 July 2011 with full list of shareholders
|