GAZ2 - Second notification of strike-off action in London Gazette
|
25 June 2017 |
|
4.72 - Return of final meeting in creditors' voluntary winding-up
|
25 March 2017 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
28 January 2016 |
|
CERTNM - Change of name certificate
|
05 January 2016 |
|
AD01 - Change of registered office address
|
05 January 2016 |
|
CH01 - Change of particulars for director
|
24 April 2015 |
|
CH01 - Change of particulars for director
|
20 January 2015 |
|
CH01 - Change of particulars for director
|
20 January 2015 |
|
AD01 - Change of registered office address
|
23 April 2014 |
|
CH01 - Change of particulars for director
|
20 February 2014 |
|
CH01 - Change of particulars for director
|
20 February 2014 |
|
TM02 - Termination of appointment of secretary
|
04 July 2013 |
|
AD01 - Change of registered office address
|
12 March 2013 |
|
SH01 - Return of Allotment of shares
|
29 February 2012 |
|
TM01 - Termination of appointment of director
|
23 February 2012 |
|
DISS40 - Notice of striking-off action discontinued
|
15 February 2012 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
31 January 2012 |
|
CERTNM - Change of name certificate
|
09 August 2011 |
|
SH01 - Return of Allotment of shares
|
17 May 2011 |
|
AP01 - Appointment of director
|
17 May 2011 |
|
AP01 - Appointment of director
|
17 May 2011 |
|
NEWINC - New incorporation documents
|
24 January 2007 |
|