|
|
03 Mar 2020
|
03 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Dec 2019
|
17 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
09 Dec 2019
|
09 Dec 2019
Application to strike the company off the register
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 20 February 2019 with no updates
|
|
|
17 Feb 2019
|
17 Feb 2019
Registered office address changed from 4 Queens Court 4 Queens Court Burnham-on-Crouch Essex CM0 8HW United Kingdom to 296 Cowley Road Uxbridge UB8 2NJ on 17 February 2019
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 20 February 2018 with no updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Director's details changed for Mr Gary Edward Lucy on 13 September 2017
|
|
|
08 May 2017
|
08 May 2017
Registered office address changed from 59 Money Lane West Drayton Middlesex UB7 7NX to 4 Queens Court 4 Queens Court Burnham-on-Crouch Essex CM0 8HW on 8 May 2017
|
|
|
08 May 2017
|
08 May 2017
Confirmation statement made on 20 February 2017 with updates
|
|
|
25 Feb 2016
|
25 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
|
|
|
25 Feb 2016
|
25 Feb 2016
Director's details changed for Mr Gary Edward Lucy on 1 April 2015
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
|
|
|
23 Feb 2014
|
23 Feb 2014
Annual return made up to 20 February 2014 with full list of shareholders
|
|
|
05 Mar 2013
|
05 Mar 2013
Annual return made up to 20 February 2013 with full list of shareholders
|
|
|
28 Feb 2012
|
28 Feb 2012
Annual return made up to 20 February 2012 with full list of shareholders
|
|
|
11 Mar 2011
|
11 Mar 2011
Annual return made up to 20 February 2011 with full list of shareholders
|