|
|
22 Mar 2022
|
22 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
21 Dec 2021
|
21 Dec 2021
Application to strike the company off the register
|
|
|
17 Nov 2021
|
17 Nov 2021
Confirmation statement made on 2 November 2021 with no updates
|
|
|
05 Nov 2020
|
05 Nov 2020
Confirmation statement made on 2 November 2020 with no updates
|
|
|
20 Nov 2019
|
20 Nov 2019
Confirmation statement made on 2 November 2019 with no updates
|
|
|
14 Nov 2018
|
14 Nov 2018
Confirmation statement made on 2 November 2018 with no updates
|
|
|
16 Nov 2017
|
16 Nov 2017
Confirmation statement made on 2 November 2017 with no updates
|
|
|
17 Feb 2017
|
17 Feb 2017
Current accounting period extended from 30 November 2016 to 31 March 2017
|
|
|
24 Nov 2016
|
24 Nov 2016
Confirmation statement made on 2 November 2016 with updates
|
|
|
25 Nov 2015
|
25 Nov 2015
Statement of capital following an allotment of shares on 3 November 2015
|
|
|
25 Nov 2015
|
25 Nov 2015
Appointment of Mr Timothy Julian Lees as a director on 3 November 2015
|
|
|
24 Nov 2015
|
24 Nov 2015
Appointment of Mrs Carol Anne Lees as a secretary on 3 November 2015
|
|
|
24 Nov 2015
|
24 Nov 2015
Registered office address changed from Christowe 80 Windmill Road, Minchinhampton Stroud GL6 9EF United Kingdom to 80-83 Long Lane London EC1A 9ET on 24 November 2015
|
|
|
05 Nov 2015
|
05 Nov 2015
Termination of appointment of Barbara Kahan as a director on 3 November 2015
|
|
|
03 Nov 2015
|
03 Nov 2015
Incorporation
|