|
|
14 Jan 2020
|
14 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
17 Oct 2019
|
17 Oct 2019
Application to strike the company off the register
|
|
|
01 Oct 2019
|
01 Oct 2019
Confirmation statement made on 9 June 2019 with no updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 9 June 2018 with no updates
|
|
|
19 Sep 2017
|
19 Sep 2017
Registered office address changed from The Distaff Belmont Hill Newport Saffron Walden CB11 3RF England to 56 Lechmere Avenue Chigwell IG7 5ET on 19 September 2017
|
|
|
26 Jun 2017
|
26 Jun 2017
Notification of Robert Clements as a person with significant control on 6 April 2016
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 9 June 2017 with no updates
|
|
|
20 Mar 2017
|
20 Mar 2017
Registered office address changed from 35 Lorimer Close Luton LU2 7RL to The Distaff Belmont Hill Newport Saffron Walden CB11 3RF on 20 March 2017
|
|
|
21 Oct 2016
|
21 Oct 2016
Annual return made up to 9 June 2016 with full list of shareholders
|
|
|
29 Sep 2016
|
29 Sep 2016
Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 35 Lorimer Close Luton LU2 7RL on 29 September 2016
|
|
|
21 Nov 2015
|
21 Nov 2015
Compulsory strike-off action has been discontinued
|
|
|
03 Nov 2015
|
03 Nov 2015
First Gazette notice for compulsory strike-off
|
|
|
02 Jul 2015
|
02 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
|
|
|
02 Jul 2015
|
02 Jul 2015
Director's details changed for Mr Robert James Clements on 9 June 2015
|
|
|
02 Jul 2015
|
02 Jul 2015
Secretary's details changed for Mrs Margaret Jane Clements on 9 June 2015
|
|
|
18 Oct 2014
|
18 Oct 2014
Compulsory strike-off action has been discontinued
|
|
|
16 Oct 2014
|
16 Oct 2014
Annual return made up to 9 June 2014 with full list of shareholders
|
|
|
07 Oct 2014
|
07 Oct 2014
First Gazette notice for compulsory strike-off
|