|
|
12 Dec 2017
|
12 Dec 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Sep 2017
|
26 Sep 2017
First Gazette notice for voluntary strike-off
|
|
|
15 Sep 2017
|
15 Sep 2017
Application to strike the company off the register
|
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
|
|
|
18 Feb 2015
|
18 Feb 2015
Annual return made up to 16 December 2014 with full list of shareholders
|
|
|
27 Dec 2013
|
27 Dec 2013
Annual return made up to 16 December 2013 with full list of shareholders
|
|
|
04 Mar 2013
|
04 Mar 2013
Annual return made up to 16 December 2012 with full list of shareholders
|
|
|
04 Mar 2013
|
04 Mar 2013
Director's details changed for Simon John Lindsay Hawkins on 25 February 2013
|
|
|
14 Feb 2012
|
14 Feb 2012
Annual return made up to 16 December 2011 with full list of shareholders
|
|
|
15 Nov 2011
|
15 Nov 2011
Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 15 November 2011
|
|
|
08 Jan 2011
|
08 Jan 2011
Annual return made up to 16 December 2010 with full list of shareholders
|
|
|
21 Apr 2010
|
21 Apr 2010
Compulsory strike-off action has been discontinued
|
|
|
20 Apr 2010
|
20 Apr 2010
Annual return made up to 16 December 2009 with full list of shareholders
|
|
|
20 Apr 2010
|
20 Apr 2010
Director's details changed for Sandra Jane Henderson Hawkins on 1 October 2009
|
|
|
20 Apr 2010
|
20 Apr 2010
First Gazette notice for compulsory strike-off
|
|
|
02 Nov 2009
|
02 Nov 2009
Statement of capital following an allotment of shares on 18 May 2009
|