|
|
05 Jul 2016
|
05 Jul 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Apr 2016
|
19 Apr 2016
First Gazette notice for voluntary strike-off
|
|
|
11 Apr 2016
|
11 Apr 2016
Application to strike the company off the register
|
|
|
17 Feb 2016
|
17 Feb 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
|
|
|
16 Feb 2016
|
16 Feb 2016
Registered office address changed from C/O All-Tax Accountants 26 Watling Street Bletchley Milton Keynes Buckinghamshire MK2 2BL to C/O All Tax Accountants 89C High Street Newport Pagnell Buckinghamshire MK16 8AB on 16 February 2016
|
|
|
08 Jan 2016
|
08 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
|
|
|
05 Aug 2015
|
05 Aug 2015
Appointment of Mr Michael Juul as a director on 14 July 2015
|
|
|
05 Aug 2015
|
05 Aug 2015
Termination of appointment of David Hong Chuan Goh as a director on 14 July 2015
|
|
|
23 Jul 2015
|
23 Jul 2015
Certificate of change of name
|
|
|
23 Jan 2015
|
23 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
|
|
|
23 Jan 2015
|
23 Jan 2015
Termination of appointment of Paul Anthony Smith as a director on 31 December 2014
|
|
|
23 Jan 2015
|
23 Jan 2015
Register(s) moved to registered office address C/O All-Tax Accountants 26 Watling Street Bletchley Milton Keynes Buckinghamshire MK2 2BL
|
|
|
23 Jan 2015
|
23 Jan 2015
Termination of appointment of Zena Smith as a director on 31 December 2014
|
|
|
13 Jan 2015
|
13 Jan 2015
Appointment of David Hong Chuan Goh as a director on 12 December 2014
|
|
|
18 Sep 2014
|
18 Sep 2014
Previous accounting period shortened from 31 January 2015 to 30 June 2014
|
|
|
20 Aug 2014
|
20 Aug 2014
Register(s) moved to registered inspection location 5Th Floor 6 St Andrew Street London EC4A 3AE
|
|
|
20 Aug 2014
|
20 Aug 2014
Register inspection address has been changed to 5Th Floor 6 St Andrew Street London EC4A 3AE
|
|
|
20 Aug 2014
|
20 Aug 2014
Appointment of Tmf Corporate Administration Services Limited as a secretary on 7 August 2014
|
|
|
14 Apr 2014
|
14 Apr 2014
Registered office address changed from 26 Watling Street Watling Street Bletchley Milton Keynes Buckinghamshire MK2 2BL England on 14 April 2014
|
|
|
14 Apr 2014
|
14 Apr 2014
Director's details changed for Mrs Zena Smith on 2 April 2014
|
|
|
14 Apr 2014
|
14 Apr 2014
Director's details changed for Mr Paul Anthony Smith on 2 April 2014
|
|
|
14 Apr 2014
|
14 Apr 2014
Registered office address changed from 27 Denmead Two Mile Ash Milton Keynes Bucks MK8 8HY United Kingdom on 14 April 2014
|
|
|
13 Feb 2014
|
13 Feb 2014
Appointment of Mr Paul Anthony Smith as a director
|