|
|
03 Mar 2020
|
03 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Feb 2020
|
21 Feb 2020
Confirmation statement made on 21 October 2019 with no updates
|
|
|
21 Feb 2020
|
21 Feb 2020
Cessation of Julie Agnes Dix as a person with significant control on 1 January 2020
|
|
|
21 Jan 2020
|
21 Jan 2020
Registered office address changed from 11 Victor Way Cherry Holt Road Bourne PE10 9PT England to 29 Dovecote Estate Rippingale Bourne PE10 0SY on 21 January 2020
|
|
|
17 Dec 2019
|
17 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
05 Dec 2019
|
05 Dec 2019
Application to strike the company off the register
|
|
|
29 Oct 2019
|
29 Oct 2019
Termination of appointment of Simon Lee Every as a director on 29 October 2019
|
|
|
29 Oct 2019
|
29 Oct 2019
Termination of appointment of Paul Edward Hutchings as a secretary on 29 October 2019
|
|
|
29 Oct 2019
|
29 Oct 2019
Termination of appointment of Julie Agnes Dix as a director on 29 October 2019
|
|
|
24 Oct 2018
|
24 Oct 2018
Registered office address changed from 9 Victor Way Bourne Lincolnshire PE10 9PT to 11 Victor Way Cherry Holt Road Bourne PE10 9PT on 24 October 2018
|
|
|
22 Oct 2018
|
22 Oct 2018
Confirmation statement made on 21 October 2018 with updates
|
|
|
23 Oct 2017
|
23 Oct 2017
Confirmation statement made on 21 October 2017 with no updates
|
|
|
02 Dec 2016
|
02 Dec 2016
Confirmation statement made on 21 October 2016 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Satisfaction of charge 074145750001 in full
|
|
|
11 Nov 2015
|
11 Nov 2015
Director's details changed for Mr Simon Lee Every on 20 October 2015
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
|
|
|
02 Nov 2015
|
02 Nov 2015
Registered office address changed from Unit 8 Victor Way Cherryholt Road Bourne Lincolnshire PE10 9PT to 9 Victor Way Bourne Lincolnshire PE10 9PT on 2 November 2015
|
|
|
22 Oct 2015
|
22 Oct 2015
Registration of charge 074145750001, created on 22 October 2015
|
|
|
28 Oct 2014
|
28 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
|