|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Apr 2020
|
10 Apr 2020
Compulsory strike-off action has been suspended
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 23 August 2019 with updates
|
|
|
03 Sep 2019
|
03 Sep 2019
Previous accounting period shortened from 31 December 2018 to 30 December 2018
|
|
|
23 Aug 2018
|
23 Aug 2018
Confirmation statement made on 23 August 2018 with updates
|
|
|
25 Aug 2017
|
25 Aug 2017
Confirmation statement made on 23 August 2017 with updates
|
|
|
04 Jan 2017
|
04 Jan 2017
Change of share class name or designation
|
|
|
12 Dec 2016
|
12 Dec 2016
Confirmation statement made on 23 August 2016 with updates
|
|
|
12 Dec 2016
|
12 Dec 2016
Appointment of Mr Steven William Cox as a director on 1 September 2015
|
|
|
23 Sep 2015
|
23 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
|
|
|
10 Nov 2014
|
10 Nov 2014
Annual return made up to 23 August 2014 with full list of shareholders
|
|
|
03 Feb 2014
|
03 Feb 2014
Annual return made up to 23 August 2013 with full list of shareholders
|
|
|
16 Nov 2012
|
16 Nov 2012
Annual return made up to 23 August 2012 with full list of shareholders
|
|
|
08 Jun 2012
|
08 Jun 2012
Particulars of a mortgage or charge / charge no: 2
|
|
|
25 Aug 2011
|
25 Aug 2011
Annual return made up to 23 August 2011 with full list of shareholders
|
|
|
31 Jul 2011
|
31 Jul 2011
Current accounting period extended from 31 August 2011 to 31 December 2011
|