|
|
08 May 2018
|
08 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Feb 2018
|
20 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
12 Feb 2018
|
12 Feb 2018
Application to strike the company off the register
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 18 April 2017 with updates
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
|
|
|
18 Apr 2016
|
18 Apr 2016
Director's details changed for Ms Jacqueline Marie Mendoza on 5 May 2015
|
|
|
06 May 2015
|
06 May 2015
Appointment of Ms Susan Bailey as a director on 1 May 2015
|
|
|
05 May 2015
|
05 May 2015
Registered office address changed from 2 Priory Park London SE3 9UY to 79 Tivoli Crescent North Brighton BN1 5NA on 5 May 2015
|
|
|
05 May 2015
|
05 May 2015
Termination of appointment of Brian Pinder-Ayres as a secretary on 1 May 2015
|
|
|
20 Apr 2015
|
20 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
|
|
|
02 May 2014
|
02 May 2014
Annual return made up to 18 April 2014 with full list of shareholders
|
|
|
30 Apr 2013
|
30 Apr 2013
Annual return made up to 18 April 2013 with full list of shareholders
|
|
|
26 Apr 2012
|
26 Apr 2012
Annual return made up to 18 April 2012 with full list of shareholders
|
|
|
26 Apr 2011
|
26 Apr 2011
Annual return made up to 18 April 2011 with full list of shareholders
|
|
|
03 May 2010
|
03 May 2010
Annual return made up to 18 April 2010 with full list of shareholders
|
|
|
03 May 2010
|
03 May 2010
Director's details changed for Ms Jacqueline Marie Mendoza on 18 April 2010
|
|
|
29 Mar 2010
|
29 Mar 2010
Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 29 March 2010
|