|
|
21 May 2019
|
21 May 2019
Final Gazette dissolved following liquidation
|
|
|
21 Feb 2019
|
21 Feb 2019
Completion of winding up
|
|
|
29 Aug 2018
|
29 Aug 2018
Order of court to wind up
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 2 April 2018 with no updates
|
|
|
01 Jul 2017
|
01 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
29 Jun 2017
|
29 Jun 2017
Confirmation statement made on 2 April 2017 with updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of John Joseph Buckley as a person with significant control on 6 April 2016
|
|
|
27 Jun 2017
|
27 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
20 May 2016
|
20 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
|
|
|
19 May 2015
|
19 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
|
|
|
28 Apr 2014
|
28 Apr 2014
Annual return made up to 2 April 2014 with full list of shareholders
|
|
|
10 Jul 2013
|
10 Jul 2013
Annual return made up to 2 April 2013 with full list of shareholders
|
|
|
09 Jul 2013
|
09 Jul 2013
Compulsory strike-off action has been discontinued
|
|
|
08 Jul 2013
|
08 Jul 2013
Annual return made up to 2 April 2012 with full list of shareholders
|
|
|
08 Jul 2013
|
08 Jul 2013
Director's details changed for Mr John Joseph Buckley on 14 December 2009
|
|
|
08 Jul 2013
|
08 Jul 2013
Secretary's details changed for Jennifer Jayne Madden on 14 December 2009
|
|
|
17 Dec 2012
|
17 Dec 2012
Registered office address changed from 513 London Road Cheam Surrey SM3 8JR Uk on 17 December 2012
|