|
|
19 Jun 2018
|
19 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Apr 2018
|
03 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
22 Feb 2018
|
22 Feb 2018
Application to strike the company off the register
|
|
|
29 Jun 2017
|
29 Jun 2017
Previous accounting period shortened from 30 September 2016 to 31 August 2016
|
|
|
08 Nov 2016
|
08 Nov 2016
Confirmation statement made on 28 October 2016 with updates
|
|
|
21 Sep 2016
|
21 Sep 2016
Termination of appointment of Timothy Michael Hayne as a director on 21 September 2016
|
|
|
28 Oct 2015
|
28 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Current accounting period extended from 31 March 2015 to 30 September 2015
|
|
|
16 Mar 2015
|
16 Mar 2015
Satisfaction of charge 1 in full
|
|
|
30 Oct 2014
|
30 Oct 2014
Annual return made up to 28 October 2014 with full list of shareholders
|
|
|
29 Oct 2013
|
29 Oct 2013
Annual return made up to 28 October 2013 with full list of shareholders
|
|
|
06 Nov 2012
|
06 Nov 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
29 Oct 2012
|
29 Oct 2012
Annual return made up to 28 October 2012 with full list of shareholders
|
|
|
29 Oct 2012
|
29 Oct 2012
Director's details changed for Mr Christopher Patrick Oliver on 12 June 2012
|
|
|
29 Oct 2012
|
29 Oct 2012
Director's details changed for Mr Stuart Campbell Loggie on 12 June 2012
|
|
|
29 Oct 2012
|
29 Oct 2012
Director's details changed for Mr Timothy Michael Hayne on 12 June 2012
|
|
|
29 Oct 2012
|
29 Oct 2012
Secretary's details changed for Christopher Patrick Oliver on 12 June 2012
|
|
|
06 Sep 2012
|
06 Sep 2012
Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN United Kingdom on 6 September 2012
|
|
|
01 Nov 2011
|
01 Nov 2011
Annual return made up to 28 October 2011 with full list of shareholders
|
|
|
15 May 2011
|
15 May 2011
Previous accounting period extended from 31 October 2010 to 31 March 2011
|