|
|
25 Feb 2020
|
25 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 20 December 2019 with no updates
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
27 Nov 2019
|
27 Nov 2019
Application to strike the company off the register
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 8 January 2019 with no updates
|
|
|
10 Jan 2018
|
10 Jan 2018
Confirmation statement made on 10 January 2018 with no updates
|
|
|
05 Feb 2017
|
05 Feb 2017
Confirmation statement made on 17 January 2017 with updates
|
|
|
22 Jan 2016
|
22 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
|
|
|
02 Feb 2015
|
02 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
|
|
|
04 Feb 2014
|
04 Feb 2014
Annual return made up to 17 January 2014 with full list of shareholders
|
|
|
04 Feb 2014
|
04 Feb 2014
Secretary's details changed for Ms Catherine Jane Watts on 1 December 2013
|
|
|
04 Feb 2014
|
04 Feb 2014
Director's details changed for Ms Catherine Jane Watts on 1 December 2013
|
|
|
04 Feb 2014
|
04 Feb 2014
Registered office address changed from The Olde White Horse Inn Brixworth Road Spratton Northampton NN6 8HH England on 4 February 2014
|
|
|
04 Feb 2014
|
04 Feb 2014
Registered office address changed from Church Farm High Street Podington Wellingborough Northamptonshire NN29 7HS England on 4 February 2014
|
|
|
31 Jul 2013
|
31 Jul 2013
Registered office address changed from 11 Well Road London NW3 1LH United Kingdom on 31 July 2013
|
|
|
31 Jan 2013
|
31 Jan 2013
Director's details changed for Ms Catherine Jane Dodgson on 31 January 2013
|
|
|
31 Jan 2013
|
31 Jan 2013
Secretary's details changed for Ms Catherine Jane Dodgson on 31 January 2013
|
|
|
31 Jan 2013
|
31 Jan 2013
Annual return made up to 17 January 2013 with full list of shareholders
|