|
|
20 Sep 2022
|
20 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jul 2022
|
05 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
25 Jun 2022
|
25 Jun 2022
Application to strike the company off the register
|
|
|
17 Aug 2021
|
17 Aug 2021
Confirmation statement made on 13 August 2021 with no updates
|
|
|
20 Oct 2020
|
20 Oct 2020
Current accounting period extended from 30 September 2020 to 30 November 2020
|
|
|
13 Aug 2020
|
13 Aug 2020
Confirmation statement made on 13 August 2020 with updates
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 1 September 2019 with no updates
|
|
|
08 Sep 2018
|
08 Sep 2018
Confirmation statement made on 1 September 2018 with no updates
|
|
|
08 Sep 2017
|
08 Sep 2017
Confirmation statement made on 1 September 2017 with no updates
|
|
|
21 May 2017
|
21 May 2017
Appointment of Ms Katrina Luise Adams as a secretary on 21 May 2017
|
|
|
21 May 2017
|
21 May 2017
Termination of appointment of Robert Hamblett as a secretary on 21 May 2017
|
|
|
10 Sep 2016
|
10 Sep 2016
Confirmation statement made on 1 September 2016 with updates
|
|
|
10 Sep 2015
|
10 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
|
|
|
14 Jun 2015
|
14 Jun 2015
Registered office address changed from 2 Cranmer Close Cranmer Close Potters Bar Hertfordshire EN6 1LB England to 2 Cranmer Close Potters Bar Hertfordshire EN6 1LB on 14 June 2015
|
|
|
16 Sep 2014
|
16 Sep 2014
Registered office address changed from 5 Coles Rise Brackley Northamptonshire NN13 6HX to 2 Cranmer Close Cranmer Close Potters Bar Hertfordshire EN6 1LB on 16 September 2014
|
|
|
16 Sep 2014
|
16 Sep 2014
Director's details changed for Mr. Edward Gerard Murphy on 23 July 2014
|
|
|
07 Sep 2014
|
07 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
|