|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Nov 2019
|
14 Nov 2019
Registered office address changed from Unit 8 Kiln Workshops Pilcot Road Crookham Village Hampshire GU51 5RY England to Unit 12 Office 1 Ferrier Industrial Estate Ferrier Street Wandsworth London SW18 1SN on 14 November 2019
|
|
|
08 Apr 2017
|
08 Apr 2017
Voluntary strike-off action has been suspended
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
02 Mar 2017
|
02 Mar 2017
Application to strike the company off the register
|
|
|
15 Jan 2017
|
15 Jan 2017
Termination of appointment of Michelle Louise Keates as a director on 30 November 2016
|
|
|
17 Nov 2016
|
17 Nov 2016
Resolutions
|
|
|
30 Oct 2016
|
30 Oct 2016
Confirmation statement made on 29 October 2016 with updates
|
|
|
21 Apr 2016
|
21 Apr 2016
Registered office address changed from Clock Tower House Trueman Street Liverpool Merseyside L3 2BA to Unit 8 Kiln Workshops Pilcot Road Crookham Village Hampshire GU51 5RY on 21 April 2016
|
|
|
09 Nov 2015
|
09 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
|
|
|
20 Apr 2015
|
20 Apr 2015
Certificate of change of name
|
|
|
14 Jan 2015
|
14 Jan 2015
Annual return made up to 29 October 2014 with full list of shareholders
|
|
|
08 Nov 2013
|
08 Nov 2013
Annual return made up to 29 October 2013 with full list of shareholders
|
|
|
08 Nov 2013
|
08 Nov 2013
Appointment of Mrs Michelle Louise Keates as a director
|
|
|
19 Jun 2013
|
19 Jun 2013
Current accounting period extended from 31 October 2013 to 31 December 2013
|
|
|
20 Dec 2012
|
20 Dec 2012
Annual return made up to 29 October 2012 with full list of shareholders
|
|
|
01 Nov 2011
|
01 Nov 2011
Annual return made up to 29 October 2011 with full list of shareholders
|
|
|
29 Oct 2010
|
29 Oct 2010
Incorporation
|