|
|
05 Jun 2018
|
05 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Mar 2018
|
20 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
12 Mar 2018
|
12 Mar 2018
Application to strike the company off the register
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 7 June 2017 with updates
|
|
|
04 Sep 2016
|
04 Sep 2016
Termination of appointment of Callum Jake Hackett as a director on 24 August 2016
|
|
|
04 Sep 2016
|
04 Sep 2016
Termination of appointment of Sheila Maria Hackett as a secretary on 24 August 2016
|
|
|
04 Sep 2016
|
04 Sep 2016
Appointment of Mr Lindsay Mark Hackett as a secretary on 24 August 2016
|
|
|
04 Sep 2016
|
04 Sep 2016
Appointment of Mr Lindsay Mark Hackett as a director on 24 August 2016
|
|
|
22 Jul 2016
|
22 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
|
|
|
23 Jun 2015
|
23 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
|
|
|
27 Mar 2015
|
27 Mar 2015
Previous accounting period extended from 30 June 2014 to 30 December 2014
|
|
|
30 Jun 2014
|
30 Jun 2014
Annual return made up to 7 June 2014 with full list of shareholders
|
|
|
30 Jun 2014
|
30 Jun 2014
Termination of appointment of Sheila Hackett as a director
|
|
|
05 Jul 2013
|
05 Jul 2013
Annual return made up to 7 June 2013 with full list of shareholders
|
|
|
19 Jul 2012
|
19 Jul 2012
Termination of appointment of Susan Graham as a director
|
|
|
19 Jul 2012
|
19 Jul 2012
Registered office address changed from 142 Valley Rd Rickmansworth Hertfordshire WD3 4BP United Kingdom on 19 July 2012
|
|
|
19 Jul 2012
|
19 Jul 2012
Appointment of Sheila Maria Hackett as a secretary
|
|
|
19 Jul 2012
|
19 Jul 2012
Appointment of Callum Jake Hackett as a director
|
|
|
06 Jul 2012
|
06 Jul 2012
Annual return made up to 7 June 2012 with full list of shareholders
|