|
|
24 May 2022
|
24 May 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
06 Jan 2022
|
06 Jan 2022
Confirmation statement made on 9 December 2021 with no updates
|
|
|
20 Jan 2021
|
20 Jan 2021
Confirmation statement made on 9 December 2020 with no updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 9 December 2019 with no updates
|
|
|
27 Dec 2018
|
27 Dec 2018
Confirmation statement made on 9 December 2018 with no updates
|
|
|
18 Dec 2017
|
18 Dec 2017
Confirmation statement made on 9 December 2017 with no updates
|
|
|
28 Dec 2016
|
28 Dec 2016
Confirmation statement made on 9 December 2016 with updates
|
|
|
11 Feb 2016
|
11 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
|
|
|
20 Jan 2014
|
20 Jan 2014
Annual return made up to 11 January 2014 with full list of shareholders
|
|
|
09 Aug 2013
|
09 Aug 2013
Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom on 9 August 2013
|
|
|
20 Mar 2013
|
20 Mar 2013
Director's details changed for Mr Edward Lawson Johnston on 16 January 2013
|
|
|
20 Mar 2013
|
20 Mar 2013
Secretary's details changed for Edward Philip Lawson Johnston on 16 January 2013
|
|
|
20 Mar 2013
|
20 Mar 2013
Director's details changed for Christobel Marie-Jeanne Lawson Johnston on 16 January 2013
|
|
|
14 Jan 2013
|
14 Jan 2013
Annual return made up to 11 January 2013 with full list of shareholders
|
|
|
11 Jan 2013
|
11 Jan 2013
Current accounting period extended from 31 January 2013 to 31 March 2013
|