|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
25 Jan 2022
|
25 Jan 2022
Application to strike the company off the register
|
|
|
06 Jan 2021
|
06 Jan 2021
Confirmation statement made on 7 December 2020 with no updates
|
|
|
05 Jan 2021
|
05 Jan 2021
Secretary's details changed for Mr Alexander Alfred Scott on 1 December 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 7 December 2019 with no updates
|
|
|
07 Dec 2018
|
07 Dec 2018
Confirmation statement made on 7 December 2018 with no updates
|
|
|
22 Oct 2018
|
22 Oct 2018
Registered office address changed from 15 Russell Road Felixstowe Suffolk IP11 2BD to 18 Maidstone Road Walton Felixstowe IP11 9ED on 22 October 2018
|
|
|
22 Oct 2018
|
22 Oct 2018
Director's details changed for Mrs Ashley Jane Scott-Ilsley on 18 October 2018
|
|
|
14 Sep 2018
|
14 Sep 2018
Change of details for Mrs Ashley Jane Scott-Ilsley as a person with significant control on 24 August 2018
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 9 November 2017 with no updates
|
|
|
09 Nov 2016
|
09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
|
|
|
07 Jul 2016
|
07 Jul 2016
Appointment of Mr Alexander Alfred Scott as a secretary on 7 July 2016
|
|
|
06 Jul 2016
|
06 Jul 2016
Termination of appointment of Clive Hilliard Ilsley as a secretary on 6 July 2016
|
|
|
01 Apr 2016
|
01 Apr 2016
Annual return made up to 20 January 2016 with full list of shareholders
|
|
|
13 Feb 2015
|
13 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
|
|
|
22 Jan 2014
|
22 Jan 2014
Annual return made up to 20 January 2014 with full list of shareholders
|