|
|
27 Dec 2022
|
27 Dec 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Oct 2022
|
11 Oct 2022
Compulsory strike-off action has been suspended
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
04 Jul 2021
|
04 Jul 2021
Confirmation statement made on 4 July 2021 with no updates
|
|
|
08 Aug 2020
|
08 Aug 2020
Confirmation statement made on 6 July 2020 with no updates
|
|
|
08 Aug 2020
|
08 Aug 2020
Registered office address changed from Suite 5 Unit 3a Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ England to 207 Church Street Billericay CM11 2TP on 8 August 2020
|
|
|
14 Aug 2019
|
14 Aug 2019
Confirmation statement made on 6 July 2019 with no updates
|
|
|
24 Sep 2018
|
24 Sep 2018
Previous accounting period extended from 31 March 2018 to 31 July 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 6 July 2018 with no updates
|
|
|
13 Oct 2017
|
13 Oct 2017
Registered office address changed from 300 Noak Hill Road Basildon Essex SS15 4DE to Suite 5 Unit 3a Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 13 October 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 6 July 2017 with updates
|
|
|
12 Mar 2017
|
12 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
04 Mar 2016
|
04 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
28 Feb 2015
|
28 Feb 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
03 Mar 2014
|
03 Mar 2014
Annual return made up to 28 February 2014 with full list of shareholders
|
|
|
03 Mar 2014
|
03 Mar 2014
Registered office address changed from 79 Falstones Basildon Essex SS15 5DJ on 3 March 2014
|