|
|
08 Dec 2020
|
08 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Sep 2020
|
22 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
15 Sep 2020
|
15 Sep 2020
Application to strike the company off the register
|
|
|
30 Jul 2020
|
30 Jul 2020
Confirmation statement made on 14 July 2020 with no updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 14 July 2019 with no updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 14 July 2018 with updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Sub-division of shares on 14 November 2017
|
|
|
23 Feb 2018
|
23 Feb 2018
Resolutions
|
|
|
14 Feb 2018
|
14 Feb 2018
Registration of charge 096753770005, created on 8 February 2018
|
|
|
08 Dec 2017
|
08 Dec 2017
Registration of charge 096753770003, created on 8 December 2017
|
|
|
08 Dec 2017
|
08 Dec 2017
Registration of charge 096753770004, created on 8 December 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 14 July 2017 with no updates
|
|
|
19 Jan 2017
|
19 Jan 2017
Registration of charge 096753770002, created on 13 January 2017
|
|
|
18 Jan 2017
|
18 Jan 2017
Registration of charge 096753770001, created on 13 January 2017
|
|
|
26 Jul 2016
|
26 Jul 2016
Confirmation statement made on 14 July 2016 with updates
|
|
|
24 Nov 2015
|
24 Nov 2015
Registered office address changed from Suite C3 Coveham House Downside Bridge Road Cobham Surrey KT11 3EP to 590 Green Lane Ilford Essex IG3 9LW on 24 November 2015
|
|
|
14 Jul 2015
|
14 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
|
|
|
14 Jul 2015
|
14 Jul 2015
Appointment of Tim Christie George Hodges as a director on 14 July 2015
|
|
|
07 Jul 2015
|
07 Jul 2015
Incorporation
|