|
|
18 Apr 2017
|
18 Apr 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Jan 2017
|
31 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
18 Jan 2017
|
18 Jan 2017
Application to strike the company off the register
|
|
|
19 Jul 2016
|
19 Jul 2016
Resolutions
|
|
|
28 Jun 2016
|
28 Jun 2016
Certificate of change of name
|
|
|
25 Jun 2016
|
25 Jun 2016
Resolutions
|
|
|
11 Mar 2016
|
11 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Termination of appointment of Douglas Selmes as a director on 16 February 2015
|
|
|
10 Mar 2014
|
10 Mar 2014
Annual return made up to 4 March 2014 with full list of shareholders
|
|
|
10 Mar 2014
|
10 Mar 2014
Director's details changed for Mr Daniel Clemence on 1 January 2014
|
|
|
24 Feb 2014
|
24 Feb 2014
Registered office address changed from Unit 3 Sam Alper Court Newmarket Suffolk CB21 4HD on 24 February 2014
|
|
|
24 Jun 2013
|
24 Jun 2013
Registered office address changed from 3 Sam Alper Court Depot Road Newmarket Suffolk CB8 0GS on 24 June 2013
|
|
|
21 Jun 2013
|
21 Jun 2013
Registered office address changed from Melton House 1 Townsend Soham Cambridgeshire CB7 5DB England on 21 June 2013
|
|
|
02 Apr 2013
|
02 Apr 2013
Annual return made up to 4 March 2013 with full list of shareholders
|
|
|
02 Apr 2013
|
02 Apr 2013
Appointment of Mr Douglas Selmes as a director
|
|
|
05 Nov 2012
|
05 Nov 2012
Previous accounting period extended from 31 March 2012 to 31 August 2012
|
|
|
14 Apr 2012
|
14 Apr 2012
Annual return made up to 4 March 2012 with full list of shareholders
|
|
|
24 Dec 2011
|
24 Dec 2011
Particulars of a mortgage or charge / charge no: 2
|
|
|
07 Jul 2011
|
07 Jul 2011
Termination of appointment of James Heesom as a director
|
|
|
16 Mar 2011
|
16 Mar 2011
Particulars of a mortgage or charge / charge no: 1
|