|
|
29 May 2018
|
29 May 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Jan 2018
|
09 Jan 2018
Compulsory strike-off action has been suspended
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
09 Jul 2017
|
09 Jul 2017
Confirmation statement made on 4 May 2017 with updates
|
|
|
09 Jul 2017
|
09 Jul 2017
Notification of Trevor Crysell as a person with significant control on 1 June 2017
|
|
|
19 Mar 2017
|
19 Mar 2017
Appointment of Mr Trevor Crysell as a director on 19 March 2017
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
|
|
|
19 Dec 2015
|
19 Dec 2015
Amended total exemption small company accounts made up to 31 December 2014
|
|
|
19 Jun 2015
|
19 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Registration of charge 076220540001, created on 24 April 2015
|
|
|
16 Jun 2014
|
16 Jun 2014
Annual return made up to 4 May 2014 with full list of shareholders
|
|
|
23 Jun 2013
|
23 Jun 2013
Annual return made up to 4 May 2013 with full list of shareholders
|
|
|
14 Jan 2013
|
14 Jan 2013
Current accounting period shortened from 31 May 2012 to 31 December 2011
|
|
|
10 May 2012
|
10 May 2012
Annual return made up to 4 May 2012 with full list of shareholders
|
|
|
09 May 2012
|
09 May 2012
Director's details changed for Mrs Sarah Louisa Crysell on 4 May 2012
|
|
|
11 Jul 2011
|
11 Jul 2011
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 July 2011
|
|
|
04 May 2011
|
04 May 2011
Incorporation
|