|
|
18 Jul 2017
|
18 Jul 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
02 May 2017
|
02 May 2017
First Gazette notice for compulsory strike-off
|
|
|
19 Sep 2016
|
19 Sep 2016
Director's details changed for Mr Jon Reeves on 6 September 2016
|
|
|
25 Jun 2016
|
25 Jun 2016
Termination of appointment of Nicola Clair Douglas as a director on 27 July 2015
|
|
|
13 Jun 2016
|
13 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
|
|
|
23 Oct 2015
|
23 Oct 2015
Certificate of change of name
|
|
|
23 Oct 2015
|
23 Oct 2015
Change of name notice
|
|
|
08 Jun 2015
|
08 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
|
|
|
08 Jun 2015
|
08 Jun 2015
Director's details changed for Mr Jon Reeves on 16 May 2015
|
|
|
25 Sep 2014
|
25 Sep 2014
Annual return made up to 11 May 2014 with full list of shareholders
|
|
|
14 Feb 2014
|
14 Feb 2014
Registration of charge 069010900001
|
|
|
13 Jan 2014
|
13 Jan 2014
Statement of capital following an allotment of shares on 30 December 2013
|
|
|
13 Jan 2014
|
13 Jan 2014
Resolutions
|
|
|
13 Jan 2014
|
13 Jan 2014
Resolutions
|
|
|
25 May 2013
|
25 May 2013
Annual return made up to 11 May 2013 with full list of shareholders
|
|
|
12 Apr 2013
|
12 Apr 2013
Statement of capital following an allotment of shares on 1 April 2013
|
|
|
10 Oct 2012
|
10 Oct 2012
Appointment of Mr Jon Reeves as a director
|
|
|
12 Sep 2012
|
12 Sep 2012
Termination of appointment of Jon Reeves as a director
|
|
|
25 Jul 2012
|
25 Jul 2012
Annual return made up to 11 May 2012 with full list of shareholders
|
|
|
20 Feb 2012
|
20 Feb 2012
Director's details changed for Nicola Clair Douglas on 12 December 2011
|