GAZ2 - Second notification of strike-off action in London Gazette
|
18 August 2018 |
|
LIQ14 - N/A
|
18 May 2018 |
|
LIQ03 - N/A
|
17 October 2017 |
|
4.68 - Liquidator's statement of receipts and payments
|
20 December 2016 |
|
4.68 - Liquidator's statement of receipts and payments
|
16 October 2015 |
|
AD01 - Change of registered office address
|
16 October 2014 |
|
RESOLUTIONS - N/A
|
14 October 2014 |
|
4.20 - N/A
|
14 October 2014 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
14 October 2014 |
|
TM02 - Termination of appointment of secretary
|
24 July 2014 |
|
AD01 - Change of registered office address
|
24 July 2014 |
|
TM01 - Termination of appointment of director
|
24 July 2014 |
|
CH03 - Change of particulars for secretary
|
22 May 2014 |
|
CH01 - Change of particulars for director
|
22 May 2014 |
|
AD01 - Change of registered office address
|
22 May 2014 |
|
AD01 - Change of registered office address
|
04 March 2014 |
|
TM01 - Termination of appointment of director
|
24 February 2014 |
|
AA - Annual Accounts
|
17 January 2014 |
|
AA01 - Change of accounting reference date
|
10 January 2014 |
|
TM02 - Termination of appointment of secretary
|
19 December 2013 |
|
AP03 - Appointment of secretary
|
19 December 2013 |
|
TM01 - Termination of appointment of director
|
19 December 2013 |
|
AP01 - Appointment of director
|
19 December 2013 |
|
AP01 - Appointment of director
|
19 December 2013 |
|
AP01 - Appointment of director
|
19 December 2013 |
|
AR01 - Annual Return
|
12 December 2013 |
|
AA - Annual Accounts
|
29 July 2013 |
|
AD01 - Change of registered office address
|
19 July 2013 |
|
SH01 - Return of Allotment of shares
|
19 July 2013 |
|
AR01 - Annual Return
|
13 November 2012 |
|
CH01 - Change of particulars for director
|
13 November 2012 |
|
CH03 - Change of particulars for secretary
|
13 November 2012 |
|
CERTNM - Change of name certificate
|
30 August 2012 |
|
CONNOT - N/A
|
30 August 2012 |
|
NEWINC - New incorporation documents
|
02 November 2011 |
|