|
|
07 Aug 2018
|
07 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
22 May 2018
|
22 May 2018
First Gazette notice for voluntary strike-off
|
|
|
09 May 2018
|
09 May 2018
Application to strike the company off the register
|
|
|
12 Feb 2018
|
12 Feb 2018
Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 1 March 2017 with updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Registered office address changed from 65 Morden Hill Lewisham London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 4 April 2017
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
|
|
|
23 May 2014
|
23 May 2014
Annual return made up to 1 March 2014 with full list of shareholders
|
|
|
02 Apr 2013
|
02 Apr 2013
Annual return made up to 1 March 2013 with full list of shareholders
|
|
|
19 Mar 2012
|
19 Mar 2012
Annual return made up to 1 March 2012 with full list of shareholders
|
|
|
09 Mar 2011
|
09 Mar 2011
Annual return made up to 1 March 2011 with full list of shareholders
|
|
|
18 May 2010
|
18 May 2010
Annual return made up to 1 March 2010 with full list of shareholders
|
|
|
17 May 2010
|
17 May 2010
Director's details changed for Stephen John Duckworth on 1 March 2010
|
|
|
17 May 2010
|
17 May 2010
Secretary's details changed for Elizabeth Deborah Anne Plant on 1 March 2010
|
|
|
21 Nov 2009
|
21 Nov 2009
Termination of appointment of Eric Newnham as a director
|