Total Documents | 20 |
---|
Total Pages | 74 |
---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off |
28 July 2015 | First Gazette notice for voluntary strike-off |
28 July 2015 | First Gazette notice for voluntary strike-off |
24 April 2015 | Application to strike the company off the register |
24 April 2015 | Application to strike the company off the register |
25 March 2015 | Accounts for a dormant company made up to 31 March 2014 |
25 March 2015 | Accounts for a dormant company made up to 31 March 2014 |
13 September 2014 | Compulsory strike-off action has been discontinued |
13 September 2014 | Compulsory strike-off action has been discontinued |
11 September 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Mr Charles Tibamanya on 28 July 2014 |
11 September 2014 | Director's details changed for Mr Charles Tibamanya on 28 July 2014 |
11 September 2014 | Registered office address changed from 18 Melliss Avenue Richmond TW9 4BQ United Kingdom to Asgill Lodge Old Palace Lane Richmond Surrey TW9 1PQ on 11 September 2014 |
11 September 2014 | Registered office address changed from 18 Melliss Avenue Richmond TW9 4BQ United Kingdom to Asgill Lodge Old Palace Lane Richmond Surrey TW9 1PQ on 11 September 2014 |
11 September 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
15 July 2014 | First Gazette notice for compulsory strike-off |
15 July 2014 | First Gazette notice for compulsory strike-off |
15 March 2013 | Incorporation Statement of capital on 2013-03-15
|
15 March 2013 | Incorporation Statement of capital on 2013-03-15
|