|
|
16 May 2017
|
16 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Feb 2017
|
28 Feb 2017
First Gazette notice for voluntary strike-off
|
|
|
21 Feb 2017
|
21 Feb 2017
Application to strike the company off the register
|
|
|
02 Feb 2016
|
02 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
|
|
|
11 Feb 2014
|
11 Feb 2014
Annual return made up to 23 January 2014 with full list of shareholders
|
|
|
20 Dec 2013
|
20 Dec 2013
Current accounting period extended from 31 January 2014 to 31 March 2014
|
|
|
14 Mar 2013
|
14 Mar 2013
Appointment of Mrs Emma Green as a director
|
|
|
13 Feb 2013
|
13 Feb 2013
Annual return made up to 23 January 2013 with full list of shareholders
|
|
|
12 Feb 2013
|
12 Feb 2013
Appointment of Mrs Emma Green as a secretary
|
|
|
14 Jan 2013
|
14 Jan 2013
Director's details changed for Mr Steven Wayne Green on 14 January 2013
|
|
|
14 Jan 2013
|
14 Jan 2013
Registered office address changed from 37 Park Street St. Albans Herts AL2 2PE United Kingdom on 14 January 2013
|
|
|
06 Feb 2012
|
06 Feb 2012
Annual return made up to 23 January 2012 with full list of shareholders
|
|
|
14 Mar 2011
|
14 Mar 2011
Annual return made up to 23 January 2011 with full list of shareholders
|
|
|
17 Feb 2010
|
17 Feb 2010
Annual return made up to 23 January 2010 with full list of shareholders
|
|
|
17 Feb 2010
|
17 Feb 2010
Director's details changed for Steven Green on 23 January 2010
|
|
|
23 Jan 2009
|
23 Jan 2009
Incorporation
|