GAZ2 - Second notification of strike-off action in London Gazette
|
14 September 2018 |
|
LIQ14 - N/A
|
14 June 2018 |
|
LIQ03 - N/A
|
12 April 2018 |
|
4.68 - Liquidator's statement of receipts and payments
|
22 May 2017 |
|
4.20 - N/A
|
12 April 2016 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
12 April 2016 |
|
RESOLUTIONS - N/A
|
24 March 2016 |
|
600 - Notice of appointment of Liquidator in a voluntary winding up
|
24 March 2016 |
|
CERTNM - Change of name certificate
|
10 March 2016 |
|
TM01 - Termination of appointment of director
|
02 March 2016 |
|
SH01 - Return of Allotment of shares
|
21 September 2015 |
|
AR01 - Annual Return
|
16 September 2015 |
|
TM01 - Termination of appointment of director
|
23 July 2015 |
|
TM01 - Termination of appointment of director
|
23 July 2015 |
|
TM01 - Termination of appointment of director
|
23 July 2015 |
|
AA - Annual Accounts
|
07 April 2015 |
|
MR01 - N/A
|
28 March 2015 |
|
AA - Annual Accounts
|
24 March 2015 |
|
AA01 - Change of accounting reference date
|
24 March 2015 |
|
CERTNM - Change of name certificate
|
15 January 2015 |
|
AP01 - Appointment of director
|
15 December 2014 |
|
AP01 - Appointment of director
|
13 December 2014 |
|
AP01 - Appointment of director
|
13 December 2014 |
|
AP01 - Appointment of director
|
13 December 2014 |
|
AP01 - Appointment of director
|
13 December 2014 |
|
DISS40 - Notice of striking-off action discontinued
|
06 December 2014 |
|
TM02 - Termination of appointment of secretary
|
05 December 2014 |
|
AR01 - Annual Return
|
04 December 2014 |
|
AD01 - Change of registered office address
|
04 December 2014 |
|
CH01 - Change of particulars for director
|
04 December 2014 |
|
CH03 - Change of particulars for secretary
|
04 December 2014 |
|
GAZ1 - First notification of strike-off action in London Gazette
|
04 November 2014 |
|
NEWINC - New incorporation documents
|
08 July 2013 |
|