|
|
12 Mar 2024
|
12 Mar 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Dec 2023
|
26 Dec 2023
First Gazette notice for voluntary strike-off
|
|
|
19 Dec 2023
|
19 Dec 2023
Application to strike the company off the register
|
|
|
03 Jan 2023
|
03 Jan 2023
Confirmation statement made on 19 December 2022 with no updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Confirmation statement made on 19 December 2021 with updates
|
|
|
06 Jan 2021
|
06 Jan 2021
Confirmation statement made on 19 December 2020 with updates
|
|
|
06 Jan 2021
|
06 Jan 2021
Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom to Little Fieldhead 53 Penn Road Beaconsfield HP9 2LW on 6 January 2021
|
|
|
05 Apr 2020
|
05 Apr 2020
Statement of capital following an allotment of shares on 31 March 2020
|
|
|
28 Dec 2019
|
28 Dec 2019
Confirmation statement made on 19 December 2019 with no updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Amended total exemption full accounts made up to 31 March 2018
|
|
|
19 Jun 2019
|
19 Jun 2019
Notification of Timothy Stuart Harman as a person with significant control on 6 April 2016
|
|
|
19 Jun 2019
|
19 Jun 2019
Satisfaction of charge 1 in full
|
|
|
04 Feb 2019
|
04 Feb 2019
Confirmation statement made on 19 December 2018 with updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Registered office address changed from Shannon House Station Road Kings Langley Hertfordshire WD4 8SE to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 28 November 2018
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 19 December 2017 with no updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Certificate of change of name
|
|
|
20 Dec 2016
|
20 Dec 2016
Change of name notice
|