|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
18 Dec 2020
|
18 Dec 2020
Application to strike the company off the register
|
|
|
04 Jun 2020
|
04 Jun 2020
Confirmation statement made on 29 May 2020 with no updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Previous accounting period extended from 31 December 2019 to 31 March 2020
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 29 May 2019 with no updates
|
|
|
07 Jun 2018
|
07 Jun 2018
Confirmation statement made on 29 May 2018 with no updates
|
|
|
30 May 2017
|
30 May 2017
Confirmation statement made on 29 May 2017 with updates
|
|
|
03 May 2017
|
03 May 2017
Director's details changed for Mr Jon Roy Parsons on 2 May 2017
|
|
|
02 May 2017
|
02 May 2017
Registered office address changed from 25 Spur House the Crescent Maidenhead SL6 6FL to 51, Riverine Grosvenor Drive Maidenhead SL6 8PF on 2 May 2017
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 29 May 2016 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
|
|
|
29 May 2014
|
29 May 2014
Annual return made up to 29 May 2014 with full list of shareholders
|
|
|
30 Apr 2014
|
30 Apr 2014
Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH on 30 April 2014
|
|
|
02 Jan 2014
|
02 Jan 2014
Annual return made up to 27 December 2013 with full list of shareholders
|
|
|
28 Dec 2012
|
28 Dec 2012
Annual return made up to 27 December 2012 with full list of shareholders
|
|
|
17 Apr 2012
|
17 Apr 2012
Director's details changed for Mr Jon Roy Parsons on 17 April 2012
|