Total Documents | 36 |
---|
Total Pages | 101 |
---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off |
31 October 2017 | First Gazette notice for voluntary strike-off |
31 October 2017 | First Gazette notice for voluntary strike-off |
19 October 2017 | Application to strike the company off the register |
19 October 2017 | Application to strike the company off the register |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates |
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
15 September 2016 | Accounts for a dormant company made up to 30 November 2015 |
15 September 2016 | Accounts for a dormant company made up to 30 November 2015 |
14 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Termination of appointment of Matteo Amoroso as a director on 14 January 2016 |
14 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Termination of appointment of Matteo Amoroso as a director on 14 January 2016 |
4 March 2015 | Appointment of Mr Jason Scott Pearce Gordon as a director on 1 March 2015 |
4 March 2015 | Appointment of Mr Jason Scott Pearce Gordon as a director on 1 March 2015 |
4 March 2015 | Registered office address changed from Wisley Chase Wisley Lane Woking Surrey GU23 6QD to C/O Jason Gordon 24 Birch Grove Cobham Surrey KT11 2HR on 4 March 2015 |
4 March 2015 | Appointment of Mr Jason Scott Pearce Gordon as a director on 1 March 2015 |
4 March 2015 | Registered office address changed from Wisley Chase Wisley Lane Woking Surrey GU23 6QD to C/O Jason Gordon 24 Birch Grove Cobham Surrey KT11 2HR on 4 March 2015 |
4 March 2015 | Registered office address changed from Wisley Chase Wisley Lane Woking Surrey GU23 6QD to C/O Jason Gordon 24 Birch Grove Cobham Surrey KT11 2HR on 4 March 2015 |
15 December 2014 | Accounts for a dormant company made up to 30 November 2014 |
15 December 2014 | Accounts for a dormant company made up to 30 November 2014 |
25 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
22 July 2014 | Accounts for a dormant company made up to 30 November 2013 |
22 July 2014 | Accounts for a dormant company made up to 30 November 2013 |
27 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
23 September 2013 | Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP United Kingdom on 23 September 2013 |
23 September 2013 | Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP United Kingdom on 23 September 2013 |
9 November 2012 | Incorporation
|
9 November 2012 | Incorporation
|