|
|
02 Apr 2020
|
02 Apr 2020
Final Gazette dissolved following liquidation
|
|
|
02 Jan 2020
|
02 Jan 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Jan 2019
|
21 Jan 2019
Statement of affairs
|
|
|
02 Jan 2019
|
02 Jan 2019
Registered office address changed from 3 Minster Court 2nd Floor 3 Minster Court, Tuscam Way Camberley Surrey GU15 3YY England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 2 January 2019
|
|
|
31 Dec 2018
|
31 Dec 2018
Appointment of a voluntary liquidator
|
|
|
31 Dec 2018
|
31 Dec 2018
Resolutions
|
|
|
03 Oct 2018
|
03 Oct 2018
Director's details changed for Andrew Edward Ronald Tinsley on 3 October 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
01 Aug 2017
|
01 Aug 2017
Notification of Andrew Edward Ronald Tinsley as a person with significant control on 1 November 2016
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 24 June 2017 with no updates
|
|
|
01 Aug 2017
|
01 Aug 2017
Registered office address changed from 2B Priory Court Tuscam Way Camberley Surrey GU15 3YX England to 3 Minster Court 2nd Floor 3 Minster Court, Tuscam Way Camberley Surrey GU15 3YY on 1 August 2017
|
|
|
04 Jan 2017
|
04 Jan 2017
Termination of appointment of Jamie Mirchandani as a director on 1 November 2016
|
|
|
12 Dec 2016
|
12 Dec 2016
Annual return made up to 24 June 2016 with full list of shareholders
|
|
|
11 Jun 2016
|
11 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
07 Jun 2016
|
07 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
10 Jul 2015
|
10 Jul 2015
Registered office address changed from 5 the Square Bagshot Surrey GU19 5AX to 2B Priory Court Tuscam Way Camberley Surrey GU15 3YX on 10 July 2015
|
|
|
25 Jun 2015
|
25 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
|
|
|
08 Sep 2014
|
08 Sep 2014
Annual return made up to 24 June 2014 with full list of shareholders
|
|
|
22 May 2014
|
22 May 2014
Amended accounts made up to 30 June 2013
|
|
|
16 Jan 2014
|
16 Jan 2014
Change of share class name or designation
|
|
|
16 Jan 2014
|
16 Jan 2014
Statement of capital following an allotment of shares on 18 December 2013
|