|
|
10 Jul 2018
|
10 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Apr 2018
|
24 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
11 Apr 2018
|
11 Apr 2018
Application to strike the company off the register
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 12 March 2018 with no updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Termination of appointment of Patrick Wilfred Dodd as a director on 7 March 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Termination of appointment of Michael Graham Connor as a director on 7 March 2018
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
|
|
|
15 Mar 2016
|
15 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
|
|
|
11 Mar 2015
|
11 Mar 2015
Statement of capital following an allotment of shares on 1 March 2015
|
|
|
02 May 2014
|
02 May 2014
Annual return made up to 27 April 2014 with full list of shareholders
|
|
|
07 May 2013
|
07 May 2013
Annual return made up to 27 April 2013 with full list of shareholders
|
|
|
01 May 2012
|
01 May 2012
Annual return made up to 27 April 2012 with full list of shareholders
|
|
|
01 May 2012
|
01 May 2012
Secretary's details changed for Durrants Nominees Limited on 4 November 2011
|
|
|
04 Nov 2011
|
04 Nov 2011
Registered office address changed from 44 Marylebone High Street London W1U 5HF United Kingdom on 4 November 2011
|
|
|
01 Jul 2011
|
01 Jul 2011
Appointment of Mr Michael Graham Connor as a director
|
|
|
01 Jul 2011
|
01 Jul 2011
Appointment of Patrick Wilfred Dodd as a director
|
|
|
04 May 2011
|
04 May 2011
Annual return made up to 27 April 2011 with full list of shareholders
|
|
|
26 Apr 2011
|
26 Apr 2011
Current accounting period extended from 30 April 2011 to 30 June 2011
|