|
|
16 May 2023
|
16 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
15 Feb 2023
|
15 Feb 2023
Application to strike the company off the register
|
|
|
02 Aug 2022
|
02 Aug 2022
Confirmation statement made on 25 July 2022 with no updates
|
|
|
27 Aug 2021
|
27 Aug 2021
Confirmation statement made on 25 July 2021 with no updates
|
|
|
02 Dec 2020
|
02 Dec 2020
Director's details changed for Robert William Auld Kilpatrick on 2 December 2020
|
|
|
02 Dec 2020
|
02 Dec 2020
Director's details changed for Robert William Auld Kilpatrick on 24 November 2020
|
|
|
02 Dec 2020
|
02 Dec 2020
Change of details for Mr Robert William Auld Kilpatrick as a person with significant control on 24 November 2020
|
|
|
02 Dec 2020
|
02 Dec 2020
Secretary's details changed for Hazel Ruth Kilpatrick on 2 December 2020
|
|
|
02 Dec 2020
|
02 Dec 2020
Director's details changed for Hazel Ruth Kilpatrick on 24 November 2020
|
|
|
02 Dec 2020
|
02 Dec 2020
Director's details changed for Hazel Ruth Kilpatrick on 2 December 2020
|
|
|
02 Dec 2020
|
02 Dec 2020
Registered office address changed from Red House Risborough Road Aylesbury Bucks HP17 0UE to 12 Juniper Drive Weston Turville Aylesbury HP22 5WW on 2 December 2020
|
|
|
02 Dec 2020
|
02 Dec 2020
Director's details changed for Robert William Auld Kilpatrick on 2 December 2020
|
|
|
02 Dec 2020
|
02 Dec 2020
Director's details changed for Robert William Auld Kilpatrick on 2 December 2020
|
|
|
28 Aug 2020
|
28 Aug 2020
Current accounting period extended from 31 March 2020 to 30 September 2020
|
|
|
30 Jul 2020
|
30 Jul 2020
Confirmation statement made on 25 July 2020 with no updates
|
|
|
26 Jul 2019
|
26 Jul 2019
Confirmation statement made on 25 July 2019 with no updates
|
|
|
25 Jul 2018
|
25 Jul 2018
Confirmation statement made on 25 July 2018 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 21 July 2017 with no updates
|