|
|
16 Jan 2018
|
16 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
19 Oct 2017
|
19 Oct 2017
Application to strike the company off the register
|
|
|
12 Dec 2016
|
12 Dec 2016
Confirmation statement made on 7 December 2016 with updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
|
|
|
08 Dec 2016
|
08 Dec 2016
Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
|
|
|
06 Sep 2016
|
06 Sep 2016
Director's details changed for Mr Jason Paul Limbert on 30 August 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Director's details changed for Mr Bruce Maxwell Crosby Browne on 4 August 2016
|
|
|
27 Jul 2016
|
27 Jul 2016
Appointment of Dentons Secretaries Limited as a secretary on 21 July 2016
|
|
|
17 Jun 2016
|
17 Jun 2016
Resolutions
|
|
|
06 Jun 2016
|
06 Jun 2016
Auditor's resignation
|
|
|
21 May 2016
|
21 May 2016
Registration of charge 053061210002, created on 16 May 2016
|
|
|
20 May 2016
|
20 May 2016
Registered office address changed from 138 Farnborough Road Heath End Farnham Surrey GU19 9BD to Innovation Way Woodhouse Mill Sheffield South Yorkshire S13 9AD on 20 May 2016
|
|
|
20 May 2016
|
20 May 2016
Registration of charge 053061210001, created on 16 May 2016
|
|
|
19 May 2016
|
19 May 2016
Termination of appointment of Terence David Mcpartlan as a director on 16 May 2016
|
|
|
19 May 2016
|
19 May 2016
Termination of appointment of Bernard Deasy as a director on 16 May 2016
|
|
|
19 May 2016
|
19 May 2016
Termination of appointment of Linda Jane Hinchliffe as a secretary on 16 May 2016
|
|
|
19 May 2016
|
19 May 2016
Appointment of Mr Bruce Maxwell Crosby Browne as a director on 17 May 2016
|
|
|
19 May 2016
|
19 May 2016
Appointment of Mr Jason Paul Limbert as a director on 16 May 2016
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
|
|
|
12 Dec 2014
|
12 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
|