|
|
20 Mar 2018
|
20 Mar 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 8 February 2017 with updates
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
|
|
|
04 Mar 2015
|
04 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
|
|
|
18 Feb 2014
|
18 Feb 2014
Annual return made up to 8 February 2014 with full list of shareholders
|
|
|
18 Feb 2014
|
18 Feb 2014
Previous accounting period shortened from 30 June 2014 to 31 January 2014
|
|
|
22 Feb 2013
|
22 Feb 2013
Annual return made up to 8 February 2013 with full list of shareholders
|
|
|
10 Oct 2012
|
10 Oct 2012
Current accounting period shortened from 31 March 2012 to 30 June 2011
|
|
|
05 Sep 2012
|
05 Sep 2012
Termination of appointment of Gary Fenwick as a secretary
|
|
|
05 Sep 2012
|
05 Sep 2012
Termination of appointment of Julie Riach as a director
|
|
|
11 Feb 2012
|
11 Feb 2012
Annual return made up to 8 February 2012 with full list of shareholders
|
|
|
22 Dec 2011
|
22 Dec 2011
Director's details changed for Mr Gary Edwin Fenwick on 22 December 2011
|
|
|
22 Dec 2011
|
22 Dec 2011
Secretary's details changed for Mr Gary Edwin Fenwick on 22 December 2011
|
|
|
22 Dec 2011
|
22 Dec 2011
Registered office address changed from Maybrey, Limmer Lane Booker High Wycombe Buckinghamshire HP12 4QR on 22 December 2011
|
|
|
28 Feb 2011
|
28 Feb 2011
Annual return made up to 8 February 2011 with full list of shareholders
|
|
|
09 Feb 2010
|
09 Feb 2010
Annual return made up to 8 February 2010 with full list of shareholders
|