|
|
25 Sep 2018
|
25 Sep 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Jul 2018
|
10 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
17 May 2018
|
17 May 2018
Appointment of Ms Julie Anne Eve as a director on 16 April 2018
|
|
|
01 May 2018
|
01 May 2018
Termination of appointment of Julie Anne Eve as a director on 1 April 2018
|
|
|
03 Oct 2017
|
03 Oct 2017
Registered office address changed from C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW to 7 Chantlers Close East Grinstead United Kingdom RH19 1LU on 3 October 2017
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 23 April 2017 with updates
|
|
|
14 Jun 2016
|
14 Jun 2016
Secretary's details changed for Bernard Sumner on 14 June 2016
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Director's details changed for Mr Bernard Michael Sumner on 1 June 2014
|
|
|
12 May 2015
|
12 May 2015
Secretary's details changed for Bernard Sumner on 1 June 2014
|
|
|
05 May 2015
|
05 May 2015
Registered office address changed from 7 Chantlers Close East Grinstead West Sussex RH19 1LU to C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW on 5 May 2015
|
|
|
27 Sep 2014
|
27 Sep 2014
Compulsory strike-off action has been discontinued
|
|
|
25 Sep 2014
|
25 Sep 2014
Annual return made up to 23 April 2014 with full list of shareholders
|
|
|
25 Sep 2014
|
25 Sep 2014
Appointment of Ms Julie Anne Eve as a director on 1 September 2014
|
|
|
25 Sep 2014
|
25 Sep 2014
Termination of appointment of Mervyn Price as a director on 1 September 2014
|
|
|
25 Sep 2014
|
25 Sep 2014
Termination of appointment of Cengiz Jan Comu as a director on 1 September 2014
|
|
|
19 Aug 2014
|
19 Aug 2014
First Gazette notice for compulsory strike-off
|
|
|
17 Jun 2014
|
17 Jun 2014
Registered office address changed from C/O Buckingham Corporate Services Limited 5Th Floor St George's House Hanover Square London W1S 1HS England on 17 June 2014
|
|
|
30 May 2013
|
30 May 2013
Registered office address changed from C/O Buckingham Corporate Services Limited 42 Welbeck Street London W1G 8DU United Kingdom on 30 May 2013
|
|
|
14 May 2013
|
14 May 2013
Certificate of change of name
|