|
|
06 Dec 2017
|
06 Dec 2017
Bona Vacantia disclaimer
|
|
|
01 Dec 2017
|
01 Dec 2017
Bona Vacantia disclaimer
|
|
|
01 Dec 2017
|
01 Dec 2017
Bona Vacantia disclaimer
|
|
|
08 Aug 2017
|
08 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
23 May 2017
|
23 May 2017
First Gazette notice for voluntary strike-off
|
|
|
13 May 2017
|
13 May 2017
Application to strike the company off the register
|
|
|
06 Apr 2017
|
06 Apr 2017
Registered office address changed from C/O M&P Cards Bar Ltd Unit 9B Herald Industrial Estate Herald Road Hedge End Southampton Hampshire SO30 2JW England to 59 Church Road Locks Heath Southampton SO31 6LS on 6 April 2017
|
|
|
24 Mar 2017
|
24 Mar 2017
Termination of appointment of Terence Charles Harvey as a director on 24 March 2017
|
|
|
24 Mar 2017
|
24 Mar 2017
Termination of appointment of Terence Harvey as a secretary on 23 March 2017
|
|
|
24 Mar 2017
|
24 Mar 2017
Termination of appointment of Terence Charles Harvey as a director on 24 March 2017
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 29 January 2017 with updates
|
|
|
26 Jan 2017
|
26 Jan 2017
Appointment of Mrs Jane Sylvia Chandler as a director on 26 January 2017
|
|
|
28 Dec 2016
|
28 Dec 2016
Certificate of change of name
|
|
|
20 Oct 2016
|
20 Oct 2016
Change of name notice
|
|
|
11 Feb 2016
|
11 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
|
|
|
09 Sep 2015
|
09 Sep 2015
Registration of charge 094128020001, created on 3 September 2015
|
|
|
29 Jan 2015
|
29 Jan 2015
Incorporation
|