|
|
22 Nov 2016
|
22 Nov 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Sep 2016
|
06 Sep 2016
First Gazette notice for voluntary strike-off
|
|
|
26 Aug 2016
|
26 Aug 2016
Application to strike the company off the register
|
|
|
11 Aug 2016
|
11 Aug 2016
Satisfaction of charge 2 in full
|
|
|
11 Aug 2016
|
11 Aug 2016
Satisfaction of charge 059004460005 in full
|
|
|
11 Aug 2016
|
11 Aug 2016
Satisfaction of charge 3 in full
|
|
|
11 Aug 2016
|
11 Aug 2016
Satisfaction of charge 4 in full
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
|
|
|
02 Apr 2014
|
02 Apr 2014
Annual return made up to 21 March 2014 with full list of shareholders
|
|
|
17 Jun 2013
|
17 Jun 2013
Registration of charge 059004460005
|
|
|
02 Apr 2013
|
02 Apr 2013
Annual return made up to 21 March 2013 with full list of shareholders
|
|
|
02 Apr 2012
|
02 Apr 2012
Annual return made up to 21 March 2012 with full list of shareholders
|
|
|
02 Apr 2012
|
02 Apr 2012
Secretary's details changed for Mr Michael Stuart Hobbs on 21 March 2012
|
|
|
11 Apr 2011
|
11 Apr 2011
Annual return made up to 31 March 2011 with full list of shareholders
|
|
|
11 Apr 2011
|
11 Apr 2011
Director's details changed for Mr Michael Stuart Hobbs on 21 March 2011
|
|
|
11 Apr 2011
|
11 Apr 2011
Director's details changed for Richard Henry Howard Barr on 21 March 2011
|
|
|
11 Apr 2011
|
11 Apr 2011
Director's details changed for Mr Charles Robert Barr on 21 March 2011
|
|
|
11 Apr 2011
|
11 Apr 2011
Director's details changed for Mr Richard Anthony Barr on 21 March 2011
|