22 March 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
22 March 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
5 January 2016 | First Gazette notice for voluntary strike-off | 1 page |
---|
5 January 2016 | First Gazette notice for voluntary strike-off | 1 page |
---|
29 December 2015 | Application to strike the company off the register | 3 pages |
---|
29 December 2015 | Application to strike the company off the register | 3 pages |
---|
30 November 2015 | Termination of appointment of Geoffrey Richard Steven Godwin as a director on 1 September 2015 | 1 page |
---|
30 November 2015 | Termination of appointment of Geoffrey Richard Steven Godwin as a director on 1 September 2015 | 1 page |
---|
13 May 2015 | Appointment of Harvey Norman Klebanoff as a director on 23 April 2015 | 3 pages |
---|
13 May 2015 | Appointment of Harvey Norman Klebanoff as a director on 23 April 2015 | 3 pages |
---|
6 May 2015 | Registered office address changed from 1 Howard Road Southampton Hampshire SO15 5BB England to C/O Dua & Co 3 Century Court Tolpits Lane Watford WD18 9RS on 6 May 2015 | 1 page |
---|
6 May 2015 | Registered office address changed from 1 Howard Road Southampton Hampshire SO15 5BB England to C/O Dua & Co 3 Century Court Tolpits Lane Watford WD18 9RS on 6 May 2015 | 1 page |
---|
6 May 2015 | Registered office address changed from 1 Howard Road Southampton Hampshire SO15 5BB England to C/O Dua & Co 3 Century Court Tolpits Lane Watford WD18 9RS on 6 May 2015 | 1 page |
---|
22 April 2015 | Termination of appointment of Hugh Miles Chambers as a director on 20 April 2015 | 1 page |
---|
22 April 2015 | Termination of appointment of Hugh Miles Chambers as a director on 20 April 2015 | 1 page |
---|
19 August 2014 | Incorporation Statement of capital on 2014-08-19 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
19 August 2014 | Incorporation Statement of capital on 2014-08-19 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|