|
|
02 Aug 2022
|
02 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
17 May 2022
|
17 May 2022
First Gazette notice for voluntary strike-off
|
|
|
04 May 2022
|
04 May 2022
Application to strike the company off the register
|
|
|
31 Jan 2022
|
31 Jan 2022
Confirmation statement made on 28 January 2022 with no updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Termination of appointment of Donald Mcgregor as a secretary on 31 May 2020
|
|
|
01 Mar 2021
|
01 Mar 2021
Registered office address changed from Wickham House 464 Lincoln Road Enfield Middlesex EN3 4AH to Long Meadow 44 Belchamp Road Tilbury Juxta Clare Halstead CO9 4JT on 1 March 2021
|
|
|
29 Jan 2021
|
29 Jan 2021
Confirmation statement made on 28 January 2021 with no updates
|
|
|
31 Jan 2020
|
31 Jan 2020
Confirmation statement made on 28 January 2020 with no updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 28 January 2019 with no updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 28 January 2018 with no updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Change of details for Mr Anthony William David Osmond-Evans as a person with significant control on 1 May 2017
|
|
|
15 Feb 2018
|
15 Feb 2018
Director's details changed for Anthony Osmond-Evans on 1 May 2017
|
|
|
15 Feb 2018
|
15 Feb 2018
Director's details changed for Anthony Osmond-Evans on 1 May 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 28 January 2017 with updates
|
|
|
04 Feb 2016
|
04 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
|
|
|
16 Feb 2015
|
16 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
|
|
|
03 Feb 2014
|
03 Feb 2014
Annual return made up to 28 January 2014 with full list of shareholders
|