|
|
16 May 2017
|
16 May 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Feb 2017
|
28 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
20 Jan 2016
|
20 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
|
|
|
26 Jan 2015
|
26 Jan 2015
Annual return made up to 5 December 2014 with full list of shareholders
|
|
|
26 Jan 2015
|
26 Jan 2015
Appointment of Mr Jonathan Digby Delorme as a secretary on 26 January 2015
|
|
|
26 Jan 2015
|
26 Jan 2015
Director's details changed for Mr Jonathan Digby Delorme on 26 January 2015
|
|
|
26 Jan 2015
|
26 Jan 2015
Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 110 Huggetts Lane Eastbourne East Sussex BN22 0LH on 26 January 2015
|
|
|
05 Dec 2013
|
05 Dec 2013
Annual return made up to 5 December 2013 with full list of shareholders
|
|
|
20 Jul 2013
|
20 Jul 2013
Compulsory strike-off action has been discontinued
|
|
|
17 Jul 2013
|
17 Jul 2013
Annual return made up to 7 April 2013 with full list of shareholders
|
|
|
17 Jul 2013
|
17 Jul 2013
Director's details changed for Mr Jonathan Digby Delorme on 16 July 2013
|
|
|
09 Jul 2013
|
09 Jul 2013
First Gazette notice for compulsory strike-off
|
|
|
18 Dec 2012
|
18 Dec 2012
Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 18 December 2012
|
|
|
17 Dec 2012
|
17 Dec 2012
Termination of appointment of Nominee Secretary Ltd as a secretary
|
|
|
17 Dec 2012
|
17 Dec 2012
Termination of appointment of Nominee Director Ltd as a director
|
|
|
17 Dec 2012
|
17 Dec 2012
Appointment of Mr Jonathan Delorme as a director
|
|
|
17 Dec 2012
|
17 Dec 2012
Termination of appointment of Edwina Coales as a director
|
|
|
12 Mar 2012
|
12 Mar 2012
Annual return made up to 10 March 2012 with full list of shareholders
|
|
|
11 Mar 2011
|
11 Mar 2011
Annual return made up to 10 March 2011 with full list of shareholders
|