|
|
24 Apr 2018
|
24 Apr 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Feb 2018
|
06 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
07 Dec 2017
|
07 Dec 2017
Termination of appointment of Michael Crookes as a secretary on 1 December 2017
|
|
|
13 Apr 2017
|
13 Apr 2017
Registered office address changed from 7, Crown Yard Bedgebury Road Goudhurst Cranbrook TN17 2QZ England to 232 Lauderdale Mansions Lauderdale Road London W9 1NQ on 13 April 2017
|
|
|
30 Jan 2017
|
30 Jan 2017
Registered office address changed from 16 Sunnybank the Mount Flimwell Wadhurst East Sussex TN5 7QR to 7, Crown Yard Bedgebury Road Goudhurst Cranbrook TN17 2QZ on 30 January 2017
|
|
|
18 Jan 2017
|
18 Jan 2017
Confirmation statement made on 3 January 2017 with updates
|
|
|
29 Jan 2016
|
29 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
|
|
|
28 Jan 2015
|
28 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
|
|
|
31 Jan 2014
|
31 Jan 2014
Annual return made up to 3 January 2014 with full list of shareholders
|
|
|
30 Jan 2013
|
30 Jan 2013
Annual return made up to 3 January 2013 with full list of shareholders
|
|
|
25 Jan 2012
|
25 Jan 2012
Annual return made up to 3 January 2012 with full list of shareholders
|
|
|
27 Jan 2011
|
27 Jan 2011
Annual return made up to 3 January 2011 with full list of shareholders
|
|
|
29 Jan 2010
|
29 Jan 2010
Annual return made up to 3 January 2010 with full list of shareholders
|
|
|
29 Jan 2010
|
29 Jan 2010
Director's details changed for Abbi William Saperstein on 1 October 2009
|
|
|
23 Jan 2009
|
23 Jan 2009
Return made up to 03/01/09; full list of members
|
|
|
18 Feb 2008
|
18 Feb 2008
Return made up to 03/01/08; full list of members
|