|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
30 Aug 2022
|
30 Aug 2022
Application to strike the company off the register
|
|
|
19 Nov 2021
|
19 Nov 2021
Confirmation statement made on 7 October 2021 with no updates
|
|
|
13 Oct 2020
|
13 Oct 2020
Confirmation statement made on 7 October 2020 with no updates
|
|
|
07 Oct 2019
|
07 Oct 2019
Confirmation statement made on 7 October 2019 with no updates
|
|
|
25 Jan 2019
|
25 Jan 2019
Confirmation statement made on 18 January 2019 with no updates
|
|
|
03 Feb 2018
|
03 Feb 2018
Confirmation statement made on 18 January 2018 with no updates
|
|
|
30 Jan 2017
|
30 Jan 2017
Confirmation statement made on 18 January 2017 with updates
|
|
|
05 Feb 2016
|
05 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
|
|
|
13 Feb 2015
|
13 Feb 2015
Annual return made up to 18 January 2015 with full list of shareholders
|
|
|
06 Mar 2014
|
06 Mar 2014
Annual return made up to 18 January 2014 with full list of shareholders
|
|
|
11 Feb 2013
|
11 Feb 2013
Annual return made up to 18 January 2013 with full list of shareholders
|
|
|
21 Mar 2012
|
21 Mar 2012
Annual return made up to 18 January 2012 with full list of shareholders
|
|
|
21 Mar 2012
|
21 Mar 2012
Director's details changed for Mrs Sharon Kim Murray on 21 March 2012
|
|
|
21 Mar 2012
|
21 Mar 2012
Registered office address changed from 85 High Street Cherry Hinton Cambridge CB1 9LY United Kingdom on 21 March 2012
|