|
|
18 Apr 2017
|
18 Apr 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Jan 2017
|
31 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
18 Jan 2017
|
18 Jan 2017
Application to strike the company off the register
|
|
|
17 Jan 2017
|
17 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
23 Nov 2015
|
23 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
|
|
|
19 Dec 2014
|
19 Dec 2014
Annual return made up to 26 October 2014 with full list of shareholders
|
|
|
19 Dec 2014
|
19 Dec 2014
Director's details changed for Colourful Exit Limited on 1 July 2014
|
|
|
28 Nov 2013
|
28 Nov 2013
Annual return made up to 26 October 2013 with full list of shareholders
|
|
|
16 Nov 2012
|
16 Nov 2012
Annual return made up to 26 October 2012 with full list of shareholders
|
|
|
16 Nov 2012
|
16 Nov 2012
Registered office address changed from Manor Cottage, 18a Waxwell Lane Pinner Middlesex HA5 3EN on 16 November 2012
|
|
|
16 Dec 2011
|
16 Dec 2011
Statement of capital following an allotment of shares on 1 December 2011
|
|
|
16 Dec 2011
|
16 Dec 2011
Termination of appointment of Its Our Group Limited as a secretary
|
|
|
16 Dec 2011
|
16 Dec 2011
Annual return made up to 26 October 2011 with full list of shareholders
|
|
|
16 Dec 2011
|
16 Dec 2011
Appointment of Mr Paul David Walker as a secretary
|
|
|
15 Dec 2011
|
15 Dec 2011
Appointment of Mr Paul David Walker as a director
|
|
|
25 Jan 2011
|
25 Jan 2011
Annual return made up to 26 October 2010 with full list of shareholders
|
|
|
24 Nov 2009
|
24 Nov 2009
Annual return made up to 26 October 2009 with full list of shareholders
|
|
|
24 Nov 2009
|
24 Nov 2009
Director's details changed for Colourful Exit Limited on 2 October 2009
|