|
|
30 Apr 2019
|
30 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Feb 2019
|
14 Feb 2019
Confirmation statement made on 5 February 2019 with no updates
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
30 Jan 2019
|
30 Jan 2019
Application to strike the company off the register
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 5 February 2018 with updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
|
|
|
17 Feb 2015
|
17 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
|
|
|
16 Jan 2015
|
16 Jan 2015
Registered office address changed from 145-157 St John Street London EC1V 4PW to 121 London Road Sawbridgeworth Hertfordshire CM21 9JJ on 16 January 2015
|
|
|
24 Feb 2014
|
24 Feb 2014
Annual return made up to 5 February 2014 with full list of shareholders
|
|
|
22 Feb 2014
|
22 Feb 2014
Statement of capital following an allotment of shares on 22 February 2014
|
|
|
15 Jan 2014
|
15 Jan 2014
Appointment of Mr Brian David Snary as a director
|
|
|
14 Jan 2014
|
14 Jan 2014
Statement of capital following an allotment of shares on 14 January 2014
|
|
|
14 Feb 2013
|
14 Feb 2013
Statement of capital following an allotment of shares on 14 February 2013
|
|
|
13 Feb 2013
|
13 Feb 2013
Termination of appointment of Tracy Willmott as a secretary
|
|
|
13 Feb 2013
|
13 Feb 2013
Termination of appointment of Brian Snary as a director
|
|
|
13 Feb 2013
|
13 Feb 2013
Appointment of Mr Jack George Snary as a director
|
|
|
05 Feb 2013
|
05 Feb 2013
Incorporation
|