|
|
26 Dec 2023
|
26 Dec 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Jun 2023
|
13 Jun 2023
Compulsory strike-off action has been suspended
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for compulsory strike-off
|
|
|
30 Nov 2022
|
30 Nov 2022
Registered office address changed from Suite 9, the Centre, Lakes Road, Braintree, Essex Suite 9, the Centre Lakes Industrial Park, Lakes Road Braintree Essex CM7 3RU England to Suite 9 the Centre, Lakes Industrial Park Lakes Road Braintree Essex CM7 3RU on 30 November 2022
|
|
|
16 Sep 2022
|
16 Sep 2022
Compulsory strike-off action has been discontinued
|
|
|
15 Sep 2022
|
15 Sep 2022
Confirmation statement made on 13 June 2022 with no updates
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
01 Jul 2022
|
01 Jul 2022
Registered office address changed from Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN England to Suite 9, the Centre, Lakes Road, Braintree, Essex Suite 9, the Centre Lakes Industrial Park, Lakes Road Braintree Essex CM7 3RU on 1 July 2022
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 13 June 2021 with no updates
|
|
|
04 Dec 2020
|
04 Dec 2020
Registered office address changed from Finance House the Square Great Notley Braintree Essex CM77 7WT to Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN on 4 December 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 13 June 2020 with no updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 13 June 2019 with no updates
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 13 June 2018 with no updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Notification of Carol Margaret Weir as a person with significant control on 6 April 2016
|
|
|
16 Jun 2017
|
16 Jun 2017
Confirmation statement made on 13 June 2017 with updates
|
|
|
25 Jul 2016
|
25 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
|
|
|
23 Jul 2015
|
23 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
|