|
|
20 Jun 2017
|
20 Jun 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Apr 2017
|
04 Apr 2017
First Gazette notice for voluntary strike-off
|
|
|
24 Mar 2017
|
24 Mar 2017
Application to strike the company off the register
|
|
|
10 Jan 2017
|
10 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
28 Oct 2015
|
28 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
|
|
|
31 Oct 2014
|
31 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
|
|
|
21 Oct 2013
|
21 Oct 2013
Annual return made up to 17 October 2013 with full list of shareholders
|
|
|
22 Oct 2012
|
22 Oct 2012
Annual return made up to 17 October 2012 with full list of shareholders
|
|
|
26 Oct 2011
|
26 Oct 2011
Annual return made up to 17 October 2011 with full list of shareholders
|
|
|
26 Oct 2011
|
26 Oct 2011
Director's details changed for Mr Stephen Gerard Downey on 16 October 2011
|
|
|
03 Oct 2011
|
03 Oct 2011
Termination of appointment of William Milling as a secretary
|
|
|
20 Oct 2010
|
20 Oct 2010
Annual return made up to 17 October 2010 with full list of shareholders
|
|
|
20 Oct 2010
|
20 Oct 2010
Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 20 October 2010
|
|
|
20 Oct 2010
|
20 Oct 2010
Director's details changed for Mr Stephen Gerard Downey on 31 August 2010
|
|
|
16 Feb 2010
|
16 Feb 2010
Annual return made up to 17 October 2009 with full list of shareholders
|
|
|
16 Feb 2010
|
16 Feb 2010
Registered office address changed from Solar House 282 Chase Road London N14 6NZ on 16 February 2010
|
|
|
16 Feb 2010
|
16 Feb 2010
Secretary's details changed for William Alexander George Milling on 2 October 2009
|
|
|
16 Feb 2010
|
16 Feb 2010
Director's details changed for Mr Stephen Gerard Downey on 2 October 2009
|