|
|
14 Jan 2020
|
14 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
21 Oct 2019
|
21 Oct 2019
Application to strike the company off the register
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 4 April 2019 with no updates
|
|
|
01 May 2018
|
01 May 2018
Secretary's details changed for John Griffiths on 1 May 2018
|
|
|
01 May 2018
|
01 May 2018
Confirmation statement made on 4 April 2018 with no updates
|
|
|
07 May 2017
|
07 May 2017
Confirmation statement made on 4 April 2017 with updates
|
|
|
04 May 2016
|
04 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
|
|
|
04 May 2016
|
04 May 2016
Secretary's details changed for John Griffiths on 1 April 2016
|
|
|
04 May 2016
|
04 May 2016
Registered office address changed from 93 Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AF England to 3 Cypress Walk Hazlemere High Wycombe Buckinghamshire HP15 7RF on 4 May 2016
|
|
|
07 Apr 2016
|
07 Apr 2016
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 93 Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AF on 7 April 2016
|
|
|
15 Apr 2015
|
15 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
|
|
|
17 Apr 2014
|
17 Apr 2014
Annual return made up to 4 April 2014 with full list of shareholders
|
|
|
10 Apr 2013
|
10 Apr 2013
Annual return made up to 4 April 2013 with full list of shareholders
|
|
|
24 Apr 2012
|
24 Apr 2012
Annual return made up to 4 April 2012 with full list of shareholders
|
|
|
24 Apr 2012
|
24 Apr 2012
Director's details changed for Mr James Griffiths on 1 April 2012
|
|
|
04 Apr 2011
|
04 Apr 2011
Incorporation
|