|
|
16 Jan 2018
|
16 Jan 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
30 Jan 2017
|
30 Jan 2017
Registered office address changed from Singer Instrument Co Singer Instrument Co Roadwater Watchet Somerset TA23 0RE to 31a Corsham Street London N1 6DR on 30 January 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 30 November 2016 with updates
|
|
|
25 Feb 2016
|
25 Feb 2016
Annual return made up to 30 November 2015 with full list of shareholders
|
|
|
23 Feb 2016
|
23 Feb 2016
Previous accounting period extended from 31 May 2015 to 30 November 2015
|
|
|
19 Jan 2016
|
19 Jan 2016
Termination of appointment of Harry Saunders Singer as a director on 21 May 2015
|
|
|
19 Jan 2016
|
19 Jan 2016
Appointment of Mr Luke Nicholas Heron as a director on 21 May 2015
|
|
|
07 Jan 2015
|
07 Jan 2015
Annual return made up to 30 November 2014 with full list of shareholders
|
|
|
05 Dec 2013
|
05 Dec 2013
Annual return made up to 30 November 2013 with full list of shareholders
|
|
|
08 Jan 2013
|
08 Jan 2013
Annual return made up to 30 November 2012 with full list of shareholders
|
|
|
08 Dec 2011
|
08 Dec 2011
Annual return made up to 30 November 2011 with full list of shareholders
|
|
|
30 Nov 2010
|
30 Nov 2010
Annual return made up to 30 November 2010 with full list of shareholders
|
|
|
11 Aug 2010
|
11 Aug 2010
Previous accounting period shortened from 30 November 2010 to 31 May 2010
|
|
|
22 Jul 2010
|
22 Jul 2010
Termination of appointment of Lydia Harrison as a secretary
|
|
|
10 Jun 2010
|
10 Jun 2010
Registered office address changed from Flat 1, 37 Alcombe Road Minehead Somerset TA24 6BA on 10 June 2010
|
|
|
07 Apr 2010
|
07 Apr 2010
Certificate of change of name
|
|
|
07 Apr 2010
|
07 Apr 2010
Change of name notice
|