|
|
24 Dec 2024
|
24 Dec 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Oct 2024
|
08 Oct 2024
First Gazette notice for voluntary strike-off
|
|
|
01 Oct 2024
|
01 Oct 2024
Application to strike the company off the register
|
|
|
23 Aug 2024
|
23 Aug 2024
Change of details for Mr Graham Stewart Rutherford Folkes as a person with significant control on 1 July 2016
|
|
|
22 Aug 2024
|
22 Aug 2024
Confirmation statement made on 6 August 2024 with no updates
|
|
|
08 Aug 2024
|
08 Aug 2024
Secretary's details changed for Mrs Elinor Joan Folkes on 8 August 2024
|
|
|
28 May 2024
|
28 May 2024
Previous accounting period extended from 31 August 2023 to 31 January 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 9 February 2024
|
|
|
07 Aug 2023
|
07 Aug 2023
Confirmation statement made on 6 August 2023 with no updates
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 6 August 2022 with no updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Confirmation statement made on 6 August 2021 with no updates
|
|
|
06 Aug 2020
|
06 Aug 2020
Confirmation statement made on 6 August 2020 with no updates
|
|
|
26 Sep 2019
|
26 Sep 2019
Director's details changed for Mr Graham Stewart Rutherford Folkes on 26 September 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Director's details changed for Mrs Elinor Joan Folkes on 26 September 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Change of details for Mr Graham Stewart Rutherford Folkes as a person with significant control on 26 September 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Change of details for Mrs Elinor Joan Folkes as a person with significant control on 26 September 2019
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 6 August 2019 with no updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 6 August 2018 with no updates
|