|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jun 2020
|
11 Jun 2020
Registered office address changed from Redfern House 105 Ashley Road St Albans Herts AL1 5GD United Kingdom to Assist House 25 Lombard Road London SW19 3TZ on 11 June 2020
|
|
|
11 Jun 2020
|
11 Jun 2020
Director's details changed for Mr Colin Michael Howell on 1 June 2020
|
|
|
12 May 2020
|
12 May 2020
First Gazette notice for voluntary strike-off
|
|
|
05 May 2020
|
05 May 2020
Application to strike the company off the register
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 2 September 2019 with no updates
|
|
|
11 Jul 2019
|
11 Jul 2019
Registered office address changed from 1 Harforde Court John Tate Road Hertford SG13 7NW England to Redfern House 105 Ashley Road St Albans Herts AL1 5GD on 11 July 2019
|
|
|
14 Sep 2018
|
14 Sep 2018
Registered office address changed from Unitum House 1 the Chase John Tate Road Hertford SG13 7NN to 1 Harforde Court John Tate Road Hertford SG13 7NW on 14 September 2018
|
|
|
14 Sep 2018
|
14 Sep 2018
Confirmation statement made on 2 September 2018 with no updates
|
|
|
14 Sep 2018
|
14 Sep 2018
Director's details changed for Mr Colin Michael Howell on 14 September 2018
|
|
|
14 Sep 2018
|
14 Sep 2018
Change of details for Mr Paul Phillips as a person with significant control on 14 September 2018
|
|
|
15 Sep 2017
|
15 Sep 2017
Confirmation statement made on 2 September 2017 with updates
|
|
|
16 Sep 2016
|
16 Sep 2016
Confirmation statement made on 2 September 2016 with updates
|
|
|
14 Sep 2015
|
14 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
|
|
|
12 Mar 2015
|
12 Mar 2015
Director's details changed for Mr Colin Michael Howell on 12 March 2015
|
|
|
21 Oct 2014
|
21 Oct 2014
Compulsory strike-off action has been discontinued
|
|
|
20 Oct 2014
|
20 Oct 2014
Annual return made up to 2 September 2014 with full list of shareholders
|
|
|
30 Sep 2014
|
30 Sep 2014
First Gazette notice for compulsory strike-off
|