|
|
21 Sep 2021
|
21 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
23 Jun 2021
|
23 Jun 2021
Application to strike the company off the register
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 17 February 2021 with no updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Registered office address changed from Unit 11a the Grip Industrial Estate Hadstock Road Linton Cambridge CB21 4XN to Threeways Main Street Shudy Camps Cambridge CB21 4RA on 4 August 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 17 February 2020 with no updates
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 17 February 2019 with no updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Confirmation statement made on 17 February 2018 with no updates
|
|
|
16 Jun 2017
|
16 Jun 2017
Satisfaction of charge 1 in full
|
|
|
23 Feb 2017
|
23 Feb 2017
Confirmation statement made on 17 February 2017 with updates
|
|
|
23 Feb 2016
|
23 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Secretary's details changed for Anita Kay Kiddy on 23 February 2015
|
|
|
07 Mar 2014
|
07 Mar 2014
Annual return made up to 17 February 2014 with full list of shareholders
|
|
|
04 Mar 2013
|
04 Mar 2013
Annual return made up to 17 February 2013 with full list of shareholders
|
|
|
28 Feb 2012
|
28 Feb 2012
Annual return made up to 17 February 2012 with full list of shareholders
|