|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Dec 2020
|
22 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
14 Dec 2020
|
14 Dec 2020
Application to strike the company off the register
|
|
|
11 Dec 2020
|
11 Dec 2020
Termination of appointment of Nicola Julie Elizabeth Carlisle as a director on 10 December 2020
|
|
|
21 Aug 2020
|
21 Aug 2020
Confirmation statement made on 21 August 2020 with updates
|
|
|
21 Aug 2019
|
21 Aug 2019
Confirmation statement made on 21 August 2019 with updates
|
|
|
10 Sep 2018
|
10 Sep 2018
Confirmation statement made on 21 August 2018 with updates
|
|
|
08 Sep 2018
|
08 Sep 2018
Registered office address changed from The Tall House West Street Marlow SL7 2LS England to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 8 September 2018
|
|
|
08 Sep 2018
|
08 Sep 2018
Director's details changed for Mr Robert William Carlisle on 1 August 2018
|
|
|
08 Sep 2018
|
08 Sep 2018
Director's details changed for Mrs Nicola Julie Elizabeth Carlisle on 1 August 2018
|
|
|
08 Sep 2018
|
08 Sep 2018
Secretary's details changed for Mrs Nicola Julie Elizabeth Carlisle on 1 August 2018
|
|
|
08 Sep 2018
|
08 Sep 2018
Change of details for Mr Robert William Carlisle as a person with significant control on 1 August 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to The Tall House West Street Marlow SL7 2LS on 13 June 2018
|
|
|
01 Dec 2017
|
01 Dec 2017
Registered office address changed from 22 Daws Hill Lane High Wycombe Buckinghamshire HP11 1PW England to 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 1 December 2017
|
|
|
30 Nov 2017
|
30 Nov 2017
Registered office address changed from 2nd Floor Heathmans House 19 Heathmans Road London SW6 4TJ England to 22 Daws Hill Lane High Wycombe Buckinghamshire HP11 1PW on 30 November 2017
|
|
|
22 Sep 2017
|
22 Sep 2017
Confirmation statement made on 21 August 2017 with no updates
|
|
|
21 Mar 2017
|
21 Mar 2017
Director's details changed for Mr Robert William Carlisle on 21 March 2017
|
|
|
21 Mar 2017
|
21 Mar 2017
Director's details changed for Mrs Nicola Julie Elizabeth Carlisle on 21 March 2017
|
|
|
21 Mar 2017
|
21 Mar 2017
Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus London E14 4HD England to 2nd Floor Heathmans House 19 Heathmans Road London SW6 4TJ on 21 March 2017
|
|
|
22 Aug 2016
|
22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
|
|
|
11 Jul 2016
|
11 Jul 2016
Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus London E14 4HD on 11 July 2016
|