GAZ2 - Second notification of strike-off action in London Gazette
|
03 February 2017 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
03 November 2016 |
|
4.68 - Liquidator's statement of receipts and payments
|
01 July 2016 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
09 June 2015 |
|
AD01 - Change of registered office address
|
05 June 2015 |
|
RESOLUTIONS - N/A
|
03 June 2015 |
|
4.20 - N/A
|
03 June 2015 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
03 June 2015 |
|
RESOLUTIONS - N/A
|
23 March 2015 |
|
SH01 - Return of Allotment of shares
|
23 March 2015 |
|
AD01 - Change of registered office address
|
29 September 2014 |
|
AR01 - Annual Return
|
18 August 2014 |
|
AA01 - Change of accounting reference date
|
18 August 2014 |
|
AP03 - Appointment of secretary
|
22 May 2014 |
|
TM02 - Termination of appointment of secretary
|
22 May 2014 |
|
TM01 - Termination of appointment of director
|
14 March 2014 |
|
TM01 - Termination of appointment of director
|
14 March 2014 |
|
AD01 - Change of registered office address
|
14 March 2014 |
|
AP03 - Appointment of secretary
|
19 September 2013 |
|
TM02 - Termination of appointment of secretary
|
17 September 2013 |
|
CERTNM - Change of name certificate
|
31 July 2013 |
|
AP03 - Appointment of secretary
|
30 July 2013 |
|
TM01 - Termination of appointment of director
|
30 July 2013 |
|
TM01 - Termination of appointment of director
|
30 July 2013 |
|
AP01 - Appointment of director
|
30 July 2013 |
|
AP01 - Appointment of director
|
30 July 2013 |
|
AP01 - Appointment of director
|
30 July 2013 |
|
AP01 - Appointment of director
|
30 July 2013 |
|
AD01 - Change of registered office address
|
30 July 2013 |
|
NEWINC - New incorporation documents
|
11 June 2013 |
|