|
|
11 Apr 2017
|
11 Apr 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jan 2017
|
24 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
11 Jan 2017
|
11 Jan 2017
Application to strike the company off the register
|
|
|
16 Nov 2016
|
16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
|
|
|
03 Nov 2015
|
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
|
|
|
21 Mar 2015
|
21 Mar 2015
Registered office address changed from 12 Spice Court, Plantation Wharf Battersea London SW11 3UE to 6a Square Rigger Row Plantation Wharf London SW11 3TZ on 21 March 2015
|
|
|
27 Nov 2014
|
27 Nov 2014
Certificate of change of name
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
|
|
|
20 Nov 2013
|
20 Nov 2013
Annual return made up to 31 October 2013 with full list of shareholders
|
|
|
19 Nov 2013
|
19 Nov 2013
Termination of appointment of Edwina Dowling as a director
|
|
|
30 Jul 2013
|
30 Jul 2013
Annual return made up to 30 April 2013 with full list of shareholders
|
|
|
29 Jul 2013
|
29 Jul 2013
Statement of capital following an allotment of shares on 1 November 2012
|
|
|
03 Dec 2012
|
03 Dec 2012
Certificate of change of name
|
|
|
12 Nov 2012
|
12 Nov 2012
Termination of appointment of Gregory Wixted as a director
|
|
|
08 May 2012
|
08 May 2012
Annual return made up to 30 April 2012 with full list of shareholders
|
|
|
08 May 2012
|
08 May 2012
Director's details changed for Mr Anthony Ian Daniel on 1 April 2012
|
|
|
08 May 2012
|
08 May 2012
Director's details changed for Mr Greg Wixted on 1 May 2012
|
|
|
08 May 2012
|
08 May 2012
Director's details changed for Ms Edwina Rosemary Dowling on 1 April 2012
|
|
|
19 Apr 2012
|
19 Apr 2012
Particulars of a mortgage or charge / charge no: 1
|