|
|
03 Mar 2020
|
03 Mar 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Dec 2019
|
17 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
27 Nov 2018
|
27 Nov 2018
Confirmation statement made on 25 September 2018 with no updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Confirmation statement made on 25 September 2017 with no updates
|
|
|
03 Feb 2017
|
03 Feb 2017
Confirmation statement made on 25 September 2016 with updates
|
|
|
03 Feb 2017
|
03 Feb 2017
Director's details changed for Melanie Jane Law on 1 February 2017
|
|
|
03 Feb 2017
|
03 Feb 2017
Registered office address changed from 25 Tower Gardens Claygate Esher Surrey KT10 0HB to Chatsworth House Hillbrow Road Esher KT10 9UD on 3 February 2017
|
|
|
21 Jan 2017
|
21 Jan 2017
Compulsory strike-off action has been discontinued
|
|
|
20 Dec 2016
|
20 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
30 Jan 2016
|
30 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
28 Jan 2016
|
28 Jan 2016
Annual return made up to 25 September 2015 with full list of shareholders
|
|
|
28 Jan 2016
|
28 Jan 2016
Registered office address changed from Apple Market House 17 Union Street Kingston upon Thames Surrey KT1 1RR to 25 Tower Gardens Claygate Esher Surrey KT10 0HB on 28 January 2016
|
|
|
15 Dec 2015
|
15 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
30 Dec 2014
|
30 Dec 2014
Annual return made up to 25 September 2014 with full list of shareholders
|
|
|
26 Jun 2014
|
26 Jun 2014
Annual return made up to 25 September 2013 with full list of shareholders
|
|
|
10 Mar 2014
|
10 Mar 2014
Registered office address changed from 7 Sundial Court Surbirton KT5 9NN England on 10 March 2014
|
|
|
10 Mar 2014
|
10 Mar 2014
Director's details changed for Melanie Law on 28 February 2014
|
|
|
04 Feb 2014
|
04 Feb 2014
Compulsory strike-off action has been discontinued
|
|
|
28 Jan 2014
|
28 Jan 2014
First Gazette notice for compulsory strike-off
|