|
|
05 Feb 2019
|
05 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Nov 2018
|
20 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
12 Nov 2018
|
12 Nov 2018
Application to strike the company off the register
|
|
|
23 Oct 2018
|
23 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
04 Jan 2018
|
04 Jan 2018
Registered office address changed from 2 Church Path Woking Surrey GU21 6EJ to 73 Northwood Avenue Knaphill Woking GU21 2ES on 4 January 2018
|
|
|
07 Aug 2017
|
07 Aug 2017
Confirmation statement made on 4 August 2017 with no updates
|
|
|
08 Aug 2016
|
08 Aug 2016
Confirmation statement made on 4 August 2016 with updates
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 4 August 2015 with full list of shareholders
|
|
|
04 Sep 2014
|
04 Sep 2014
Annual return made up to 4 August 2014 with full list of shareholders
|
|
|
04 Sep 2014
|
04 Sep 2014
Termination of appointment of Craig Mark Taylor as a director on 1 July 2014
|
|
|
24 Oct 2013
|
24 Oct 2013
Annual return made up to 4 August 2013 with full list of shareholders
|
|
|
24 Oct 2013
|
24 Oct 2013
Director's details changed for Mr Paul John Fisher on 5 August 2013
|
|
|
22 Aug 2012
|
22 Aug 2012
Annual return made up to 4 August 2012 with full list of shareholders
|
|
|
05 Aug 2011
|
05 Aug 2011
Annual return made up to 4 August 2011 with full list of shareholders
|
|
|
05 Aug 2011
|
05 Aug 2011
Termination of appointment of Charles Johnson as a director
|
|
|
30 Jul 2011
|
30 Jul 2011
Compulsory strike-off action has been discontinued
|
|
|
05 Jul 2011
|
05 Jul 2011
First Gazette notice for compulsory strike-off
|