|
|
22 May 2018
|
22 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
22 Feb 2018
|
22 Feb 2018
Application to strike the company off the register
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 12 April 2017 with updates
|
|
|
08 Aug 2016
|
08 Aug 2016
Second filing of the annual return made up to 12 April 2016
|
|
|
12 Apr 2016
|
12 Apr 2016
Annual return
|
|
|
22 Mar 2016
|
22 Mar 2016
Director's details changed for Mr Kenneth Morrison on 3 March 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Appointment of Mr Kenneth Morrison as a director on 3 March 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Registered office address changed from , 122-126 Tooley Street, London, SE1 2TU to 1 Kings Avenue Winchmore Hill London N21 3NA on 10 March 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Termination of appointment of Chambers Secretaries Limited as a secretary on 3 March 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Termination of appointment of Hugh Richard Rowland Meirion Lloyd as a director on 3 March 2016
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
|
|
|
11 Jul 2014
|
11 Jul 2014
Annual return made up to 17 May 2014 with full list of shareholders
|
|
|
04 Jun 2013
|
04 Jun 2013
Annual return made up to 17 May 2013 with full list of shareholders
|
|
|
11 Jul 2012
|
11 Jul 2012
Annual return made up to 17 May 2012 with full list of shareholders
|
|
|
17 May 2011
|
17 May 2011
Annual return made up to 17 May 2011 with full list of shareholders
|
|
|
29 Jun 2010
|
29 Jun 2010
Annual return made up to 17 May 2010 with full list of shareholders
|
|
|
29 Jun 2010
|
29 Jun 2010
Secretary's details changed for Chambers Secretaries Limited on 1 May 2010
|