|
|
02 Sep 2025
|
02 Sep 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Apr 2023
|
12 Apr 2023
Voluntary strike-off action has been suspended
|
|
|
14 Mar 2023
|
14 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
01 Mar 2023
|
01 Mar 2023
Application to strike the company off the register
|
|
|
30 Aug 2022
|
30 Aug 2022
Confirmation statement made on 29 August 2022 with updates
|
|
|
14 Sep 2021
|
14 Sep 2021
Confirmation statement made on 29 August 2021 with updates
|
|
|
22 Sep 2020
|
22 Sep 2020
Confirmation statement made on 29 August 2020 with updates
|
|
|
29 Aug 2019
|
29 Aug 2019
Confirmation statement made on 29 August 2019 with updates
|
|
|
11 Oct 2018
|
11 Oct 2018
Confirmation statement made on 11 October 2018 with updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Confirmation statement made on 18 November 2017 with updates
|
|
|
03 Oct 2017
|
03 Oct 2017
Registered office address changed from 106 Mount Street London W1K 2TW to 7 Chantlers Close RH19 1LU East Grinstead United Kingdom RH19 1LU on 3 October 2017
|
|
|
24 Nov 2016
|
24 Nov 2016
Confirmation statement made on 18 November 2016 with updates
|
|
|
26 Nov 2015
|
26 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
|
|
|
26 Nov 2015
|
26 Nov 2015
Appointment of Mr David Cyril Kendrick as a director on 17 November 2015
|
|
|
14 May 2015
|
14 May 2015
Registered office address changed from 7 Chantlers Close East Grinstead RH19 1LU United Kingdom to 106 Mount Street London W1K 2TW on 14 May 2015
|
|
|
13 Mar 2015
|
13 Mar 2015
Certificate of change of name
|
|
|
19 Nov 2014
|
19 Nov 2014
Director's details changed for Mr Bernard Michael Sumner on 18 November 2014
|
|
|
19 Nov 2014
|
19 Nov 2014
Registered office address changed from 17 Chantlers Close East Grinstead RH19 1LU United Kingdom to 7 Chantlers Close East Grinstead RH19 1LU on 19 November 2014
|