|
|
17 Mar 2020
|
17 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
18 Dec 2019
|
18 Dec 2019
Application to strike the company off the register
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 5 January 2019 with no updates
|
|
|
17 Jan 2018
|
17 Jan 2018
Confirmation statement made on 5 January 2018 with no updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 5 January 2017 with updates
|
|
|
15 Jan 2016
|
15 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
|
|
|
15 Jan 2016
|
15 Jan 2016
Director's details changed for Natali Patricia Walker on 1 October 2015
|
|
|
15 Oct 2015
|
15 Oct 2015
Registered office address changed from Unit 5 the Old Railway Station Green Road Newmarket Suffolk CB8 9WT to 8 Sun Lane Newmarket Suffolk CB8 8EW on 15 October 2015
|
|
|
20 Jan 2015
|
20 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
|
|
|
20 Jan 2015
|
20 Jan 2015
Director's details changed for Natali Patricia Walker on 10 January 2015
|
|
|
20 Jan 2015
|
20 Jan 2015
Registered office address changed from Well Cottage Upend Newmarket Suffolk CB8 9PH to Unit 5 the Old Railway Station Green Road Newmarket Suffolk CB8 9WT on 20 January 2015
|
|
|
07 Jan 2014
|
07 Jan 2014
Annual return made up to 5 January 2014 with full list of shareholders
|
|
|
16 Jan 2013
|
16 Jan 2013
Annual return made up to 5 January 2013 with full list of shareholders
|
|
|
02 Mar 2012
|
02 Mar 2012
Annual return made up to 5 January 2012 with full list of shareholders
|
|
|
19 May 2011
|
19 May 2011
Appointment of Natali Patricia Walker as a director
|
|
|
05 Apr 2011
|
05 Apr 2011
Registered office address changed from Well Cottage Upend Newmarket Suffolk Cb 8 0Ph United Kingdom on 5 April 2011
|
|
|
13 Jan 2011
|
13 Jan 2011
Termination of appointment of Barbara Kahan as a director
|