|
|
22 May 2018
|
22 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
23 Feb 2018
|
23 Feb 2018
Application to strike the company off the register
|
|
|
20 Feb 2018
|
20 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
16 Feb 2018
|
16 Feb 2018
Registered office address changed from Rowan House Hill End Lane St Albans Hertfordshire AL4 0RA to 31 Overstone Road Harpenden Herts AL5 5PN on 16 February 2018
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 27 November 2016 with updates
|
|
|
15 Jan 2016
|
15 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
|
|
|
27 Nov 2014
|
27 Nov 2014
Annual return made up to 27 November 2014 with full list of shareholders
|
|
|
03 Dec 2013
|
03 Dec 2013
Annual return made up to 27 November 2013 with full list of shareholders
|
|
|
29 Nov 2012
|
29 Nov 2012
Annual return made up to 27 November 2012 with full list of shareholders
|
|
|
08 Dec 2011
|
08 Dec 2011
Annual return made up to 27 November 2011 with full list of shareholders
|
|
|
30 Nov 2010
|
30 Nov 2010
Annual return made up to 27 November 2010 with full list of shareholders
|
|
|
30 Nov 2010
|
30 Nov 2010
Director's details changed for Jonathon Francis Bertram Hughes on 29 November 2010
|
|
|
29 Nov 2010
|
29 Nov 2010
Secretary's details changed for Sarah Louise Hughes on 29 November 2010
|
|
|
29 Nov 2010
|
29 Nov 2010
Registered office address changed from Parkway House 6B Parkway, Porters Wood St Albans Herts AL3 6PA United Kingdom on 29 November 2010
|
|
|
27 Nov 2009
|
27 Nov 2009
Incorporation
|