GAZ2 - Second notification of strike-off action in London Gazette
|
20 July 2016 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
20 April 2016 |
|
4.68 - Liquidator's statement of receipts and payments
|
25 January 2016 |
|
RESOLUTIONS - N/A
|
17 December 2014 |
|
4.20 - N/A
|
17 December 2014 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
17 December 2014 |
|
DISS16(SOAS) - N/A
|
27 September 2014 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
19 August 2014 |
|
AP01 - Appointment of director
|
19 May 2014 |
|
TM01 - Termination of appointment of director
|
08 May 2014 |
|
DISS40 - Notice of striking-off action discontinued
|
05 March 2014 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
04 March 2014 |
|
AR01 - Annual Return
|
28 February 2014 |
|
AD01 - Change of registered office address
|
09 January 2014 |
|
AR01 - Annual Return
|
08 May 2013 |
|
AD01 - Change of registered office address
|
25 April 2013 |
|
AA - Annual Accounts
|
07 December 2012 |
|
CERTNM - Change of name certificate
|
15 November 2012 |
|
AD01 - Change of registered office address
|
12 November 2012 |
|
CONNOT - N/A
|
08 November 2012 |
|
AR01 - Annual Return
|
29 February 2012 |
|
AP01 - Appointment of director
|
24 February 2012 |
|
AP03 - Appointment of secretary
|
24 February 2012 |
|
TM02 - Termination of appointment of secretary
|
24 February 2012 |
|
TM01 - Termination of appointment of director
|
24 February 2012 |
|
CH01 - Change of particulars for director
|
08 February 2012 |
|
AP03 - Appointment of secretary
|
25 January 2012 |
|
SH01 - Return of Allotment of shares
|
28 December 2011 |
|
AD01 - Change of registered office address
|
16 May 2011 |
|
AP01 - Appointment of director
|
16 March 2011 |
|
TM01 - Termination of appointment of director
|
15 February 2011 |
|
NEWINC - New incorporation documents
|
15 February 2011 |
|