|
|
27 Jun 2017
|
27 Jun 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Apr 2017
|
11 Apr 2017
First Gazette notice for voluntary strike-off
|
|
|
30 Mar 2017
|
30 Mar 2017
Application to strike the company off the register
|
|
|
25 Apr 2016
|
25 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
|
|
|
25 Apr 2016
|
25 Apr 2016
Secretary's details changed for Alan Fitzgerald on 1 April 2016
|
|
|
25 Apr 2016
|
25 Apr 2016
Director's details changed for Mr Alan John Fitzgerald on 1 April 2016
|
|
|
09 Jan 2016
|
09 Jan 2016
Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 172 Mitcham Road Croydon Surrey CR0 3JE on 9 January 2016
|
|
|
10 Jun 2015
|
10 Jun 2015
Annual return made up to 14 April 2015 with full list of shareholders
|
|
|
30 Apr 2014
|
30 Apr 2014
Annual return made up to 14 April 2014 with full list of shareholders
|
|
|
27 Nov 2013
|
27 Nov 2013
Appointment of Alan Fitzgerald as a secretary
|
|
|
27 Nov 2013
|
27 Nov 2013
Termination of appointment of Jane Lazaro-Silver as a secretary
|
|
|
24 Apr 2013
|
24 Apr 2013
Annual return made up to 14 April 2013 with full list of shareholders
|
|
|
19 Apr 2012
|
19 Apr 2012
Annual return made up to 14 April 2012 with full list of shareholders
|
|
|
05 May 2011
|
05 May 2011
Annual return made up to 14 April 2011 with full list of shareholders
|
|
|
05 May 2011
|
05 May 2011
Registered office address changed from Rauter House Sybron Way Crowborough East Sussex TN6 3DZ United Kingdom on 5 May 2011
|
|
|
26 Aug 2010
|
26 Aug 2010
Particulars of a mortgage or charge / charge no: 1
|
|
|
20 Jul 2010
|
20 Jul 2010
Appointment of Mr Richard Anthony Lazaro-Silver as a director
|
|
|
13 Jul 2010
|
13 Jul 2010
Statement of capital following an allotment of shares on 14 April 2010
|
|
|
13 Jul 2010
|
13 Jul 2010
Appointment of Mr Alan John Fitzgerald as a director
|