|
|
08 Aug 2017
|
08 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
23 May 2017
|
23 May 2017
First Gazette notice for voluntary strike-off
|
|
|
15 May 2017
|
15 May 2017
Application to strike the company off the register
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 21 December 2016 with updates
|
|
|
23 May 2016
|
23 May 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
|
|
|
21 Dec 2015
|
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
|
|
|
22 Dec 2014
|
22 Dec 2014
Annual return made up to 21 December 2014 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Statement of capital following an allotment of shares on 14 May 2014
|
|
|
20 May 2014
|
20 May 2014
Statement of capital following an allotment of shares on 14 May 2014
|
|
|
27 Dec 2013
|
27 Dec 2013
Annual return made up to 21 December 2013 with full list of shareholders
|
|
|
24 Dec 2013
|
24 Dec 2013
Director's details changed for Andrew Bramall on 11 November 2013
|
|
|
24 Dec 2013
|
24 Dec 2013
Registered office address changed from 21 Pipits Croft Bicester Oxfordshire OX26 6XW on 24 December 2013
|
|
|
15 Nov 2013
|
15 Nov 2013
Director's details changed for Andrew Bramall on 12 November 2013
|
|
|
15 Nov 2013
|
15 Nov 2013
Registered office address changed from 34 Hillary Road High Wycombe Buckinghamshire HP13 7RA United Kingdom on 15 November 2013
|
|
|
25 Jan 2013
|
25 Jan 2013
Annual return made up to 21 December 2012 with full list of shareholders
|
|
|
28 Dec 2011
|
28 Dec 2011
Annual return made up to 21 December 2011 with full list of shareholders
|
|
|
10 Jan 2011
|
10 Jan 2011
Annual return made up to 21 December 2010 with full list of shareholders
|
|
|
17 May 2010
|
17 May 2010
Termination of appointment of Cka Secretary Limited as a secretary
|