|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jul 2020
|
28 Jul 2020
Satisfaction of charge 081636760008 in full
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
27 Jan 2020
|
27 Jan 2020
Application to strike the company off the register
|
|
|
05 Sep 2019
|
05 Sep 2019
Confirmation statement made on 1 August 2019 with updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Director's details changed for Mr. Michael Geoffrey Cawthra on 18 June 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Director's details changed for Mr. Michael Geoffrey Cawthra on 18 June 2019
|
|
|
25 Sep 2018
|
25 Sep 2018
Confirmation statement made on 1 August 2018 with updates
|
|
|
30 Dec 2017
|
30 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
23 Aug 2017
|
23 Aug 2017
Confirmation statement made on 1 August 2017 with updates
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 1 August 2016 with updates
|
|
|
16 Aug 2016
|
16 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
|
|
|
03 Aug 2015
|
03 Aug 2015
Satisfaction of charge 5 in full
|
|
|
03 Aug 2015
|
03 Aug 2015
Satisfaction of charge 081636760006 in full
|
|
|
03 Aug 2015
|
03 Aug 2015
Satisfaction of charge 4 in full
|
|
|
03 Aug 2015
|
03 Aug 2015
Satisfaction of charge 081636760007 in full
|
|
|
01 Apr 2015
|
01 Apr 2015
Registration of charge 081636760008, created on 31 March 2015
|
|
|
24 Mar 2015
|
24 Mar 2015
Director's details changed for Mr. Michael Geoffrey Cawthra on 13 March 2015
|