|
|
19 Feb 2019
|
19 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Dec 2018
|
04 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
23 Nov 2018
|
23 Nov 2018
Application to strike the company off the register
|
|
|
25 Apr 2018
|
25 Apr 2018
Current accounting period shortened from 31 July 2018 to 30 April 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 15 March 2018 with updates
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 15 March 2017 with updates
|
|
|
06 Apr 2016
|
06 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
|
|
|
14 Apr 2015
|
14 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
|
|
|
11 Apr 2014
|
11 Apr 2014
Annual return made up to 15 March 2014 with full list of shareholders
|
|
|
09 Apr 2013
|
09 Apr 2013
Annual return made up to 15 March 2013 with full list of shareholders
|
|
|
28 Jan 2013
|
28 Jan 2013
Registered office address changed from 19 Dunwich Close Ipswich Suffolk IP3 9WF United Kingdom on 28 January 2013
|
|
|
28 Jan 2013
|
28 Jan 2013
Previous accounting period shortened from 31 March 2013 to 31 July 2012
|
|
|
24 Jan 2013
|
24 Jan 2013
Registered office address changed from 270 Colchester Road Ipswich IP4 4QX United Kingdom on 24 January 2013
|
|
|
23 Jan 2013
|
23 Jan 2013
Director's details changed for Mr Stephen James Boyle on 24 December 2012
|
|
|
23 Jan 2013
|
23 Jan 2013
Director's details changed for Elizabeth Boyle on 24 December 2012
|
|
|
23 Mar 2012
|
23 Mar 2012
Annual return made up to 15 March 2012 with full list of shareholders
|