|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Dec 2020
|
22 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
15 Dec 2020
|
15 Dec 2020
Application to strike the company off the register
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on 28 August 2020 with no updates
|
|
|
07 Aug 2020
|
07 Aug 2020
Previous accounting period shortened from 31 October 2020 to 8 July 2020
|
|
|
29 Aug 2019
|
29 Aug 2019
Confirmation statement made on 28 August 2019 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Confirmation statement made on 28 August 2018 with no updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Confirmation statement made on 28 August 2017 with no updates
|
|
|
31 Aug 2016
|
31 Aug 2016
Confirmation statement made on 28 August 2016 with updates
|
|
|
14 Sep 2015
|
14 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
|
|
|
21 Oct 2014
|
21 Oct 2014
Director's details changed for Ms Janice Jessie Campbell on 20 October 2014
|
|
|
21 Oct 2014
|
21 Oct 2014
Director's details changed for Adrian Douglas Tatnall on 20 October 2014
|
|
|
20 Oct 2014
|
20 Oct 2014
Registered office address changed from 4 the Dell Haywards Heath West Sussex RH16 1JG to 66 Cormorant Way Leighton Buzzard Bedfordshire LU7 4UY on 20 October 2014
|
|
|
12 Sep 2014
|
12 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
|
|
|
01 Aug 2014
|
01 Aug 2014
Appointment of Ms Janice Jessie Campbell as a director on 1 August 2014
|
|
|
30 Jul 2014
|
30 Jul 2014
Director's details changed for Adrian Douglas Tatnall on 7 July 2014
|
|
|
09 Sep 2013
|
09 Sep 2013
Annual return made up to 28 August 2013 with full list of shareholders
|