|
|
13 Feb 2018
|
13 Feb 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Nov 2017
|
28 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
20 Sep 2016
|
20 Sep 2016
Confirmation statement made on 7 September 2016 with updates
|
|
|
16 Aug 2016
|
16 Aug 2016
Current accounting period shortened from 31 December 2016 to 30 September 2016
|
|
|
12 Oct 2015
|
12 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Annual return made up to 7 September 2014 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Secretary's details changed for Anne Marie Snape on 1 March 2014
|
|
|
22 Oct 2014
|
22 Oct 2014
Director's details changed for Mr Edward George Crighton Snape on 1 March 2014
|
|
|
10 Sep 2013
|
10 Sep 2013
Annual return made up to 7 September 2013 with full list of shareholders
|
|
|
10 Sep 2013
|
10 Sep 2013
Registered office address changed from 22 - 24 Torrington Place London Wc1 E 7Hj on 10 September 2013
|
|
|
07 Sep 2012
|
07 Sep 2012
Annual return made up to 7 September 2012 with full list of shareholders
|
|
|
08 Sep 2011
|
08 Sep 2011
Annual return made up to 7 September 2011 with full list of shareholders
|
|
|
07 Sep 2010
|
07 Sep 2010
Annual return made up to 7 September 2010 with full list of shareholders
|
|
|
07 Sep 2010
|
07 Sep 2010
Secretary's details changed for Anne Marie Snap on 7 September 2010
|
|
|
18 Sep 2009
|
18 Sep 2009
Return made up to 07/09/09; full list of members
|
|
|
20 Oct 2008
|
20 Oct 2008
Return made up to 07/09/08; full list of members
|