|
|
31 Jan 2017
|
31 Jan 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Nov 2016
|
15 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
02 Nov 2016
|
02 Nov 2016
Application to strike the company off the register
|
|
|
17 Oct 2016
|
17 Oct 2016
Termination of appointment of Laura Baratella as a director on 14 October 2016
|
|
|
14 Oct 2016
|
14 Oct 2016
Appointment of Mr Michael Thomas Gordon as a director on 13 October 2016
|
|
|
13 Oct 2016
|
13 Oct 2016
Termination of appointment of Fletcher Kennedy Secretaries Ltd as a secretary on 13 October 2016
|
|
|
13 Oct 2016
|
13 Oct 2016
Termination of appointment of Michael Thomas Gordon as a director on 13 October 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
|
|
|
08 Mar 2016
|
08 Mar 2016
Registered office address changed from C/O C/O Fletcher Kennedy Ltd 48 High Street Haslemere Surrey GU27 2LA to 48 High Street Haslemere Surrey GU27 2LA on 8 March 2016
|
|
|
06 Mar 2015
|
06 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
|
|
|
11 Mar 2014
|
11 Mar 2014
Annual return made up to 4 March 2014 with full list of shareholders
|
|
|
05 Mar 2013
|
05 Mar 2013
Annual return made up to 4 March 2013 with full list of shareholders
|
|
|
05 Mar 2012
|
05 Mar 2012
Annual return made up to 4 March 2012 with full list of shareholders
|
|
|
04 Mar 2011
|
04 Mar 2011
Annual return made up to 4 March 2011 with full list of shareholders
|
|
|
19 Oct 2010
|
19 Oct 2010
Registered office address changed from 7 Petworth Road Haslemere Surrey GU27 2JB on 19 October 2010
|
|
|
04 Mar 2010
|
04 Mar 2010
Annual return made up to 4 March 2010 with full list of shareholders
|
|
|
04 Mar 2010
|
04 Mar 2010
Director's details changed for Laura Baratella on 4 March 2010
|
|
|
04 Mar 2010
|
04 Mar 2010
Secretary's details changed for Fletcher Kennedy Secretaries Ltd on 4 March 2010
|