|
|
20 Dec 2022
|
20 Dec 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 19 June 2021 with no updates
|
|
|
05 Jul 2020
|
05 Jul 2020
Confirmation statement made on 19 June 2020 with no updates
|
|
|
14 Aug 2019
|
14 Aug 2019
Confirmation statement made on 19 June 2019 with no updates
|
|
|
14 Aug 2019
|
14 Aug 2019
Registered office address changed from Unit 1 Millennium Yard Lombard Wall London SE7 7SW England to 50 Priory Road Campton Shefford SG17 5PG on 14 August 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Notification of Kevin Vincent Burrows as a person with significant control on 1 June 2016
|
|
|
24 Jun 2018
|
24 Jun 2018
Confirmation statement made on 19 June 2018 with no updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 19 June 2017 with no updates
|
|
|
20 Sep 2016
|
20 Sep 2016
Registered office address changed from Unit D 50 Priory Road Campton Shefford SG17 5PG to Unit 1 Millennium Yard Lombard Wall London SE7 7SW on 20 September 2016
|
|
|
07 Aug 2016
|
07 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
|
|
|
26 Aug 2015
|
26 Aug 2015
Registered office address changed from Unit F Number 50 Priory Road Campton Shefford Bedfordshire SG17 5PG England to Unit D 50 Priory Road Campton Shefford SG17 5PG on 26 August 2015
|
|
|
15 Aug 2015
|
15 Aug 2015
Director's details changed for Mr Kevin Vincent Burrows on 1 August 2015
|
|
|
15 Aug 2015
|
15 Aug 2015
Registered office address changed from 20 st. Marks Close Flitwick Bedford MK45 1HG to Unit F Number 50 Priory Road Campton Shefford Bedfordshire SG17 5PG on 15 August 2015
|
|
|
28 Jun 2015
|
28 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
|
|
|
27 Jun 2014
|
27 Jun 2014
Annual return made up to 19 June 2014 with full list of shareholders
|