|
|
14 Nov 2023
|
14 Nov 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Dec 2022
|
22 Dec 2022
Registered office address changed from Hornigals Farm Little Tey Road Feering Colchester CO5 9RS England to 2 High Street Burnham on Crouch Essex CM0 8AA on 22 December 2022
|
|
|
18 Jun 2021
|
18 Jun 2021
Voluntary strike-off action has been suspended
|
|
|
25 May 2021
|
25 May 2021
First Gazette notice for voluntary strike-off
|
|
|
18 May 2021
|
18 May 2021
Application to strike the company off the register
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 18 March 2020 with no updates
|
|
|
29 Jul 2019
|
29 Jul 2019
Registered office address changed from 43 Tufnell Way Colchester CO4 5AP England to Hornigals Farm Little Tey Road Feering Colchester CO5 9RS on 29 July 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 18 March 2019 with no updates
|
|
|
23 May 2018
|
23 May 2018
Registered office address changed from Hornigals Farm Little Tey Road Feering Essex CO5 9RS to 43 Tufnell Way Colchester CO4 5AP on 23 May 2018
|
|
|
12 May 2018
|
12 May 2018
Confirmation statement made on 18 March 2018 with no updates
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 18 March 2017 with updates
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
|
|
|
23 Mar 2016
|
23 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2015
|
29 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
|
|
|
07 May 2014
|
07 May 2014
Annual return made up to 18 March 2014 with full list of shareholders
|
|
|
30 Nov 2013
|
30 Nov 2013
Termination of appointment of Andrew Williams as a director
|