|
|
05 Sep 2017
|
05 Sep 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jun 2017
|
20 Jun 2017
First Gazette notice for voluntary strike-off
|
|
|
08 Jun 2017
|
08 Jun 2017
Application to strike the company off the register
|
|
|
27 Apr 2017
|
27 Apr 2017
Registered office address changed from C/O Four Corners 121 Roman Road London E2 0QN England to Flat 4, 46 Southwood Avenue Bournemouth BH6 3QB on 27 April 2017
|
|
|
13 Jul 2016
|
13 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
13 Jul 2016
|
13 Jul 2016
Director's details changed for Miss Caroline Fiona Puntis on 4 July 2016
|
|
|
11 Jul 2016
|
11 Jul 2016
Registered office address changed from 62 Brackendale Road Bournemouth BH8 9HZ to C/O Four Corners 121 Roman Road London E2 0QN on 11 July 2016
|
|
|
24 Jul 2015
|
24 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
|
|
|
17 Jul 2014
|
17 Jul 2014
Annual return made up to 29 June 2014 with full list of shareholders
|
|
|
17 Jul 2014
|
17 Jul 2014
Director's details changed for Miss Caroline Fiona Puntis on 16 May 2014
|
|
|
02 Jul 2014
|
02 Jul 2014
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 2 July 2014
|
|
|
09 Jul 2013
|
09 Jul 2013
Annual return made up to 29 June 2013 with full list of shareholders
|
|
|
13 Jul 2012
|
13 Jul 2012
Annual return made up to 29 June 2012 with full list of shareholders
|
|
|
13 Jul 2012
|
13 Jul 2012
Director's details changed for Miss Caroline Fiona Puntis on 13 July 2012
|
|
|
20 Jul 2011
|
20 Jul 2011
Annual return made up to 29 June 2011 with full list of shareholders
|
|
|
21 Jul 2010
|
21 Jul 2010
Annual return made up to 29 June 2010 with full list of shareholders
|
|
|
19 Jul 2010
|
19 Jul 2010
Director's details changed for Miss Caroline Fiona Puntis on 19 July 2010
|
|
|
29 Jun 2009
|
29 Jun 2009
Incorporation
|