|
|
16 Nov 2021
|
16 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Aug 2021
|
31 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
19 Aug 2021
|
19 Aug 2021
Application to strike the company off the register
|
|
|
19 Aug 2021
|
19 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
18 Aug 2021
|
18 Aug 2021
Confirmation statement made on 23 January 2021 with no updates
|
|
|
18 Jun 2021
|
18 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
11 May 2021
|
11 May 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Jul 2020
|
02 Jul 2020
Compulsory strike-off action has been discontinued
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
23 Jan 2019
|
23 Jan 2019
Resolutions
|
|
|
23 Jan 2019
|
23 Jan 2019
Confirmation statement made on 23 January 2019 with updates
|
|
|
30 May 2018
|
30 May 2018
Confirmation statement made on 7 April 2018 with no updates
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 7 April 2017 with updates
|
|
|
06 May 2016
|
06 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
|
|
|
26 Oct 2015
|
26 Oct 2015
Registered office address changed from 4 Enversham Court Pearfield Road London SE23 2LS to Coed Gadlys Llansadwrn Menai Bridge Anglesey LL59 5SE on 26 October 2015
|
|
|
30 Apr 2015
|
30 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Director's details changed for Elizabeth Jane Brown on 5 April 2015
|
|
|
30 Apr 2015
|
30 Apr 2015
Director's details changed for Joseph Edward Baker on 6 April 2014
|