|
|
26 Jan 2021
|
26 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 22 April 2019 with no updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 22 April 2018 with no updates
|
|
|
19 Sep 2017
|
19 Sep 2017
Registered office address changed from The Distaff Belmont Hill Newport Saffron Walden CB11 3RF England to 56 Lechmere Avenue Chigwell IG7 5ET on 19 September 2017
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 22 April 2017 with updates
|
|
|
20 Mar 2017
|
20 Mar 2017
Registered office address changed from 35 Lorimer Close Luton LU2 7RL to The Distaff Belmont Hill Newport Saffron Walden CB11 3RF on 20 March 2017
|
|
|
10 Oct 2016
|
10 Oct 2016
Annual return made up to 22 April 2016 with full list of shareholders
|
|
|
29 Sep 2016
|
29 Sep 2016
Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to 35 Lorimer Close Luton LU2 7RL on 29 September 2016
|
|
|
30 Jul 2016
|
30 Jul 2016
Compulsory strike-off action has been discontinued
|
|
|
19 Jul 2016
|
19 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
27 Oct 2015
|
27 Oct 2015
Annual return made up to 22 April 2015 with full list of shareholders
|
|
|
26 Oct 2015
|
26 Oct 2015
Director's details changed for Mr Robert James Clements on 22 April 2015
|
|
|
26 Oct 2015
|
26 Oct 2015
Director's details changed for Mrs Margaret Jane Clements on 22 April 2015
|
|
|
01 May 2014
|
01 May 2014
Annual return made up to 22 April 2014 with full list of shareholders
|
|
|
07 May 2013
|
07 May 2013
Annual return made up to 22 April 2013 with full list of shareholders
|
|
|
01 May 2012
|
01 May 2012
Annual return made up to 22 April 2012 with full list of shareholders
|