|
|
01 Dec 2020
|
01 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Sep 2020
|
15 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Sep 2020
|
03 Sep 2020
Application to strike the company off the register
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 9 March 2020 with no updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 9 March 2019 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 9 March 2018 with updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
|
|
|
08 Apr 2015
|
08 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
|
|
|
05 May 2014
|
05 May 2014
Annual return made up to 9 March 2014 with full list of shareholders
|
|
|
06 Apr 2013
|
06 Apr 2013
Annual return made up to 9 March 2013 with full list of shareholders
|
|
|
06 Apr 2013
|
06 Apr 2013
Director's details changed for Mrs Valerie Bender on 9 March 2013
|
|
|
06 Apr 2012
|
06 Apr 2012
Registered office address changed from Chancery House 3Hatchlands Road Redhill Surrey RH1 6AA United Kingdom on 6 April 2012
|
|
|
19 Mar 2012
|
19 Mar 2012
Annual return made up to 9 March 2012 with full list of shareholders
|
|
|
06 Jun 2011
|
06 Jun 2011
Director's details changed for Mr Matthew Bender on 3 June 2011
|
|
|
06 Jun 2011
|
06 Jun 2011
Registered office address changed from Pinewood Rusper Road Ifield Crawley West Sussex RH11 0LR United Kingdom on 6 June 2011
|
|
|
03 Jun 2011
|
03 Jun 2011
Appointment of Mr Malcolm Bender as a director
|