|
|
10 Mar 2020
|
10 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Nov 2019
|
28 Nov 2019
Voluntary strike-off action has been suspended
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
10 Nov 2019
|
10 Nov 2019
Application to strike the company off the register
|
|
|
24 Oct 2019
|
24 Oct 2019
Registered office address changed from , Flat 9 Cedar House, 35 Melliss Avenue, Richmond, Surrey, TW9 4BG to Suite 143 30 Red Lion Street Richmond TW9 1RB on 24 October 2019
|
|
|
24 Oct 2019
|
24 Oct 2019
Termination of appointment of Coastal Finance Ltd as a secretary on 23 October 2019
|
|
|
17 Aug 2019
|
17 Aug 2019
Confirmation statement made on 15 August 2019 with no updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Amended micro company accounts made up to 31 August 2018
|
|
|
29 Aug 2018
|
29 Aug 2018
Confirmation statement made on 15 August 2018 with no updates
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 15 August 2017 with updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Director's details changed for Mr Steven Brian Rooke on 15 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Change of details for Mr Steven Rooke as a person with significant control on 15 August 2017
|
|
|
21 Aug 2016
|
21 Aug 2016
Confirmation statement made on 21 August 2016 with updates
|
|
|
26 Feb 2016
|
26 Feb 2016
Termination of appointment of Andrew Loizos Mavroudis as a director on 26 February 2016
|
|
|
23 Sep 2015
|
23 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
|
|
|
11 Aug 2015
|
11 Aug 2015
Registered office address changed from , Chancellor Cottage 46, Holway Road, Sheringham, Norfolk, NR26 8HR to Suite 143 30 Red Lion Street Richmond TW9 1RB on 11 August 2015
|
|
|
11 Aug 2015
|
11 Aug 2015
Appointment of Coastal Finance Ltd as a secretary on 11 August 2015
|
|
|
11 Aug 2015
|
11 Aug 2015
Termination of appointment of Caroline Sands as a secretary on 11 August 2015
|
|
|
16 Sep 2014
|
16 Sep 2014
Annual return made up to 23 August 2014 with full list of shareholders
|