|
|
19 Jun 2018
|
19 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Apr 2018
|
03 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
26 Mar 2018
|
26 Mar 2018
Application to strike the company off the register
|
|
|
05 Feb 2017
|
05 Feb 2017
Confirmation statement made on 22 January 2017 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to Cavaliers the Street Bradwell Braintree Essex CM77 8EH on 20 April 2016
|
|
|
10 Feb 2016
|
10 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
|
|
|
17 Mar 2015
|
17 Mar 2015
Annual return made up to 22 January 2015 with full list of shareholders
|
|
|
28 Feb 2014
|
28 Feb 2014
Annual return made up to 22 January 2014 with full list of shareholders
|
|
|
04 Feb 2013
|
04 Feb 2013
Annual return made up to 22 January 2013 with full list of shareholders
|
|
|
09 Nov 2012
|
09 Nov 2012
Director's details changed for Mr Luke John Nash on 9 November 2012
|
|
|
09 Nov 2012
|
09 Nov 2012
Secretary's details changed for Helen Claire Nash on 9 November 2012
|
|
|
24 Feb 2012
|
24 Feb 2012
Annual return made up to 22 January 2012 with full list of shareholders
|
|
|
07 Feb 2011
|
07 Feb 2011
Annual return made up to 22 January 2011 with full list of shareholders
|
|
|
05 Feb 2010
|
05 Feb 2010
Annual return made up to 22 January 2010 with full list of shareholders
|
|
|
05 Feb 2010
|
05 Feb 2010
Director's details changed for Luke John Nash on 22 January 2010
|
|
|
14 Jul 2009
|
14 Jul 2009
Secretary's change of particulars / helen winsborough / 20/06/2009
|