|
|
06 Jun 2017
|
06 Jun 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Mar 2017
|
21 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
13 Mar 2017
|
13 Mar 2017
Application to strike the company off the register
|
|
|
27 Feb 2017
|
27 Feb 2017
Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 18 Meade Close London W4 3NT on 27 February 2017
|
|
|
21 Feb 2017
|
21 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 January 2017
|
|
|
20 Feb 2017
|
20 Feb 2017
Confirmation statement made on 19 December 2016 with updates
|
|
|
21 Dec 2015
|
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
|
|
|
19 Dec 2014
|
19 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
|
|
|
19 Dec 2013
|
19 Dec 2013
Annual return made up to 19 December 2013 with full list of shareholders
|
|
|
19 Dec 2012
|
19 Dec 2012
Annual return made up to 19 December 2012 with full list of shareholders
|
|
|
13 Jun 2012
|
13 Jun 2012
Statement of capital following an allotment of shares on 14 May 2012
|
|
|
12 Jun 2012
|
12 Jun 2012
Resolutions
|
|
|
19 Dec 2011
|
19 Dec 2011
Annual return made up to 19 December 2011 with full list of shareholders
|
|
|
21 Dec 2010
|
21 Dec 2010
Annual return made up to 19 December 2010 with full list of shareholders
|
|
|
14 May 2010
|
14 May 2010
Director's details changed for Kissi Williams on 14 May 2010
|
|
|
21 Dec 2009
|
21 Dec 2009
Annual return made up to 19 December 2009 with full list of shareholders
|