|
|
18 Apr 2023
|
18 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Jan 2023
|
31 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
20 Jan 2023
|
20 Jan 2023
Application to strike the company off the register
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 5 March 2022 with no updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 5 March 2021 with no updates
|
|
|
15 Oct 2020
|
15 Oct 2020
Director's details changed for Mr Mark Niel Adlem on 15 October 2020
|
|
|
15 Oct 2020
|
15 Oct 2020
Change of details for Mrs Sarah Adlem as a person with significant control on 15 October 2020
|
|
|
15 Oct 2020
|
15 Oct 2020
Registered office address changed from Winters House 110 Colchester Road White Colne Colchester Essex CO6 2PP England to Winters House 110 Colchester Road White Colne Colchester Essex CO6 2PP on 15 October 2020
|
|
|
15 Oct 2020
|
15 Oct 2020
Change of details for Mr Mark Niel Adlem as a person with significant control on 15 October 2020
|
|
|
15 Oct 2020
|
15 Oct 2020
Registered office address changed from York House 112 Colchester Road White Colne Colchester Essex CO6 2PP to Winters House 110 Colchester Road White Colne Colchester Essex CO6 2PP on 15 October 2020
|
|
|
24 Mar 2020
|
24 Mar 2020
Confirmation statement made on 5 March 2020 with no updates
|
|
|
10 Mar 2019
|
10 Mar 2019
Confirmation statement made on 5 March 2019 with no updates
|
|
|
29 Aug 2018
|
29 Aug 2018
Appointment of Sarah Adlem as a secretary on 24 August 2018
|
|
|
29 Aug 2018
|
29 Aug 2018
Termination of appointment of Pauline Adlem as a secretary on 24 August 2018
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 5 March 2018 with no updates
|
|
|
09 Mar 2017
|
09 Mar 2017
Confirmation statement made on 5 March 2017 with updates
|
|
|
18 Mar 2016
|
18 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
|