|
|
12 Feb 2019
|
12 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Nov 2018
|
27 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
20 Nov 2018
|
20 Nov 2018
Application to strike the company off the register
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 24 September 2017 with no updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Confirmation statement made on 24 September 2016 with updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Termination of appointment of Joanne Burke as a director on 1 August 2016
|
|
|
05 Oct 2016
|
05 Oct 2016
Termination of appointment of Charlotte Susan Cross as a director on 1 August 2016
|
|
|
09 Oct 2015
|
09 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
|
|
|
02 Jul 2015
|
02 Jul 2015
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to Berways Stocking Pelham Berden Road Buntingford Hertfordshire SG9 0JA on 2 July 2015
|
|
|
24 Sep 2014
|
24 Sep 2014
Annual return made up to 24 September 2014 with full list of shareholders
|
|
|
18 Sep 2014
|
18 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
|
|
|
21 Mar 2014
|
21 Mar 2014
Appointment of Ms Joanne Burke as a director
|
|
|
21 Mar 2014
|
21 Mar 2014
Appointment of Mrs Charlotte Susan Cross as a director
|
|
|
21 Mar 2014
|
21 Mar 2014
Registered office address changed from Berways Berden Road Stocking Pelham Buntingford Hertfordshire SG9 0JA United Kingdom on 21 March 2014
|
|
|
03 Sep 2013
|
03 Sep 2013
Annual return made up to 31 August 2013 with full list of shareholders
|
|
|
07 Sep 2012
|
07 Sep 2012
Annual return made up to 31 August 2012 with full list of shareholders
|
|
|
16 Mar 2012
|
16 Mar 2012
Registered office address changed from Star House Starr Road Henham Bishop's Stortford Hertfordshire CM22 6AW England on 16 March 2012
|
|
|
31 Aug 2011
|
31 Aug 2011
Incorporation
|