|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jan 2020
|
28 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Jan 2020
|
17 Jan 2020
Application to strike the company off the register
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 16 April 2019 with no updates
|
|
|
03 May 2018
|
03 May 2018
Confirmation statement made on 16 April 2018 with no updates
|
|
|
05 May 2017
|
05 May 2017
Confirmation statement made on 16 April 2017 with updates
|
|
|
21 Apr 2016
|
21 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Director's details changed for Gordon Albert Littlechild on 13 May 2015
|
|
|
13 May 2015
|
13 May 2015
Secretary's details changed for Winifred Bernadette Littlechild on 13 May 2015
|
|
|
30 Mar 2015
|
30 Mar 2015
Registered office address changed from 22 Gloucester Road Walthamstow London E17 6AE to 85 Long Road Canvey Island Essex SS8 0JB on 30 March 2015
|
|
|
12 May 2014
|
12 May 2014
Annual return made up to 16 April 2014 with full list of shareholders
|
|
|
18 May 2013
|
18 May 2013
Annual return made up to 16 April 2013 with full list of shareholders
|
|
|
17 May 2013
|
17 May 2013
Previous accounting period shortened from 30 April 2013 to 31 March 2013
|
|
|
31 Jan 2013
|
31 Jan 2013
Certificate of change of name
|
|
|
25 Jan 2013
|
25 Jan 2013
Change of name notice
|
|
|
09 May 2012
|
09 May 2012
Annual return made up to 16 April 2012 with full list of shareholders
|
|
|
09 May 2012
|
09 May 2012
Secretary's details changed for Winifred Bernadette Littlechild on 8 May 2012
|