|
|
03 Dec 2019
|
03 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Sep 2019
|
17 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
09 Sep 2019
|
09 Sep 2019
Application to strike the company off the register
|
|
|
02 May 2019
|
02 May 2019
Confirmation statement made on 15 April 2019 with no updates
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 15 April 2018 with no updates
|
|
|
17 Jun 2017
|
17 Jun 2017
Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to 38 Woodlands Road Harrow Middlesex HA1 2RS on 17 June 2017
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 15 April 2017 with updates
|
|
|
04 Jul 2016
|
04 Jul 2016
Annual return made up to 15 April 2016 with full list of shareholders
|
|
|
16 Jul 2015
|
16 Jul 2015
Annual return made up to 15 April 2015 with full list of shareholders
|
|
|
10 Jun 2014
|
10 Jun 2014
Annual return made up to 15 April 2014 with full list of shareholders
|
|
|
18 Oct 2013
|
18 Oct 2013
Termination of appointment of Brian Partridge as a director
|
|
|
22 May 2013
|
22 May 2013
Annual return made up to 15 April 2013 with full list of shareholders
|
|
|
04 Feb 2013
|
04 Feb 2013
Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 4 February 2013
|
|
|
01 Feb 2013
|
01 Feb 2013
Appointment of Brian John Macpherson Partridge as a director
|
|
|
23 May 2012
|
23 May 2012
Annual return made up to 15 April 2012 with full list of shareholders
|
|
|
04 Oct 2011
|
04 Oct 2011
Termination of appointment of Brian Partridge as a secretary
|
|
|
04 Oct 2011
|
04 Oct 2011
Termination of appointment of Brian Partridge as a director
|