|
|
28 Aug 2018
|
28 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
Application to strike the company off the register
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 15 February 2018 with no updates
|
|
|
19 Dec 2017
|
19 Dec 2017
Previous accounting period extended from 31 March 2017 to 30 September 2017
|
|
|
16 Feb 2017
|
16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
|
|
|
26 Feb 2016
|
26 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
|
|
|
21 Feb 2014
|
21 Feb 2014
Annual return made up to 15 February 2014 with full list of shareholders
|
|
|
21 Feb 2014
|
21 Feb 2014
Secretary's details changed for Matthew David Dudziak on 15 February 2014
|
|
|
04 Apr 2013
|
04 Apr 2013
Annual return made up to 15 February 2013 with full list of shareholders
|
|
|
23 Nov 2012
|
23 Nov 2012
Previous accounting period extended from 28 February 2012 to 31 March 2012
|
|
|
30 Mar 2012
|
30 Mar 2012
Annual return made up to 15 February 2012 with full list of shareholders
|
|
|
16 Jan 2012
|
16 Jan 2012
Registered office address changed from Lauriston House 39 Lonsdale Drive Sittingbourne Kent ME10 1TS United Kingdom on 16 January 2012
|
|
|
15 Mar 2011
|
15 Mar 2011
Annual return made up to 15 February 2011 with full list of shareholders
|
|
|
14 Mar 2011
|
14 Mar 2011
Director's details changed for Christopher Paul Dudziak on 4 January 2011
|
|
|
15 Feb 2010
|
15 Feb 2010
Incorporation
|