|
|
21 Nov 2017
|
21 Nov 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for voluntary strike-off
|
|
|
25 Aug 2017
|
25 Aug 2017
Application to strike the company off the register
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 7 June 2017 with updates
|
|
|
13 Jun 2016
|
13 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
|
|
|
13 Jun 2016
|
13 Jun 2016
Director's details changed for Mr Keith Lawrence on 7 June 2016
|
|
|
19 Jun 2015
|
19 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
|
|
|
11 Jun 2014
|
11 Jun 2014
Annual return made up to 7 June 2014 with full list of shareholders
|
|
|
03 Sep 2013
|
03 Sep 2013
Director's details changed for Mr Keith Lawrence on 3 September 2013
|
|
|
03 Sep 2013
|
03 Sep 2013
Registered office address changed from Manor Lodge 50a Green Lane Burnham Slough SL1 8EB England on 3 September 2013
|
|
|
11 Jun 2013
|
11 Jun 2013
Annual return made up to 7 June 2013 with full list of shareholders
|
|
|
09 Apr 2013
|
09 Apr 2013
Registered office address changed from 52 Geraldine Road London SW18 2NT England on 9 April 2013
|
|
|
09 Apr 2013
|
09 Apr 2013
Director's details changed for Mr Keith Lawrence on 25 March 2013
|
|
|
07 Jun 2012
|
07 Jun 2012
Annual return made up to 7 June 2012 with full list of shareholders
|
|
|
07 Jun 2012
|
07 Jun 2012
Director's details changed for Mr Keith Lawrence on 7 June 2012
|
|
|
15 Jun 2011
|
15 Jun 2011
Registered office address changed from Unit 2, the Hay Barn Church House Farm Yarpole, Leominster Herefordshire HR6 0BB on 15 June 2011
|
|
|
15 Jun 2011
|
15 Jun 2011
Termination of appointment of Marches Secretarial Limited as a secretary
|
|
|
11 Jun 2011
|
11 Jun 2011
Annual return made up to 7 June 2011 with full list of shareholders
|