|
|
04 Oct 2022
|
04 Oct 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
19 Jul 2022
|
19 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
03 Aug 2021
|
03 Aug 2021
Termination of appointment of Bert Jacques Verdonck as a director on 3 August 2021
|
|
|
16 Jul 2021
|
16 Jul 2021
Confirmation statement made on 1 May 2021 with no updates
|
|
|
29 Jun 2020
|
29 Jun 2020
Previous accounting period shortened from 29 September 2019 to 28 September 2019
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 1 May 2020 with no updates
|
|
|
28 Jun 2019
|
28 Jun 2019
Previous accounting period shortened from 30 September 2018 to 29 September 2018
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 1 May 2019 with no updates
|
|
|
07 Jun 2018
|
07 Jun 2018
Confirmation statement made on 1 May 2018 with no updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 1 May 2017 with updates
|
|
|
30 May 2016
|
30 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
|
|
|
17 Aug 2015
|
17 Aug 2015
Registered office address changed from 22a Market Hill Chatteris Cambridgeshire PE16 6BA to 25 New Road Chatteris Cambridgeshire PE16 6BJ on 17 August 2015
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 1 May 2015 with full list of shareholders
|
|
|
11 Nov 2014
|
11 Nov 2014
Registration of charge 073795330001, created on 4 November 2014
|
|
|
23 Jul 2014
|
23 Jul 2014
Registered office address changed from 7 Horizon Court 3 Upper Mulgrave Road Sutton Surrey SM2 7AY to 22a Market Hill Chatteris Cambridgeshire PE16 6BA on 23 July 2014
|
|
|
27 Jun 2014
|
27 Jun 2014
Annual return made up to 1 May 2014 with full list of shareholders
|
|
|
10 Oct 2013
|
10 Oct 2013
Certificate of change of name
|