|
|
23 Jan 2018
|
23 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Nov 2017
|
17 Nov 2017
Director's details changed for Mrs Rebecca Anne Archer on 4 November 2017
|
|
|
07 Nov 2017
|
07 Nov 2017
First Gazette notice for voluntary strike-off
|
|
|
06 Nov 2017
|
06 Nov 2017
Director's details changed for Miss Rebecca Anne Hemsted on 4 November 2017
|
|
|
25 Oct 2017
|
25 Oct 2017
Application to strike the company off the register
|
|
|
06 Oct 2017
|
06 Oct 2017
Registered office address changed from Concordia House St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB to Harston Mill Royston Road Harston Cambridge CB22 7GG on 6 October 2017
|
|
|
06 Oct 2017
|
06 Oct 2017
Appointment of Miss Rebecca Anne Hemsted as a director on 5 September 2017
|
|
|
06 Oct 2017
|
06 Oct 2017
Termination of appointment of Andrew Norman Burden as a director on 5 September 2017
|
|
|
06 Oct 2017
|
06 Oct 2017
Appointment of Miss Sarah Elizabeth Cole as a secretary on 5 September 2017
|
|
|
06 Oct 2017
|
06 Oct 2017
Termination of appointment of Andrew Norman Burden as a secretary on 5 September 2017
|
|
|
06 Oct 2017
|
06 Oct 2017
Appointment of Miss Sarah Elizabeth Cole as a director on 5 September 2017
|
|
|
03 Mar 2017
|
03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
|
|
|
03 Mar 2017
|
03 Mar 2017
Appointment of Mr Andrew Norman Burden as a secretary on 1 March 2017
|
|
|
03 Mar 2017
|
03 Mar 2017
Termination of appointment of Matthew Gordon Curl as a director on 1 March 2017
|
|
|
03 Mar 2017
|
03 Mar 2017
Termination of appointment of Matthew Gordon Curl as a secretary on 1 March 2017
|
|
|
09 Mar 2016
|
09 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
|
|
|
04 Mar 2015
|
04 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
|
|
|
14 Mar 2014
|
14 Mar 2014
Annual return made up to 2 March 2014 with full list of shareholders
|
|
|
07 Mar 2013
|
07 Mar 2013
Annual return made up to 2 March 2013 with full list of shareholders
|
|
|
06 Feb 2013
|
06 Feb 2013
Director's details changed for Louis Edward Wyness on 31 January 2012
|