Total Documents | 17 |
---|
Total Pages | 47 |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off |
27 December 2018 | Application to strike the company off the register |
3 September 2018 | Director's details changed for Mr James Trefor Wilson on 1 February 2018 |
8 June 2018 | Confirmation statement made on 3 June 2018 with no updates |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 |
13 February 2018 | Cessation of Stephanie Jane Wilson as a person with significant control on 8 February 2018 |
13 February 2018 | Registered office address changed from 55 Kindersley Way Abbots Langley Hertfordshire WD5 0DG United Kingdom to 141 Ovaltine Drive Kings Langley WD4 8GU on 13 February 2018 |
13 February 2018 | Registered office address changed from 141 Ovaltine Drive Kings Langley WD4 8GU England to Flat 141 Ovaltine Court Ovaltine Drive Kings Langley WD4 8GU on 13 February 2018 |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates |
3 October 2016 | Accounts for a dormant company made up to 30 June 2016 |
3 October 2016 | Accounts for a dormant company made up to 30 June 2016 |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2015 | Incorporation
Statement of capital on 2015-06-03
|
3 June 2015 | Incorporation
Statement of capital on 2015-06-03
|