|
|
07 Mar 2017
|
07 Mar 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Dec 2016
|
20 Dec 2016
First Gazette notice for voluntary strike-off
|
|
|
08 Dec 2016
|
08 Dec 2016
Application to strike the company off the register
|
|
|
10 Oct 2016
|
10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
|
|
|
10 Oct 2016
|
10 Oct 2016
Registered office address changed from Inntel House Threshelfords Business Park, Inworth Road Feering Colchester CO5 9SE to 6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB on 10 October 2016
|
|
|
12 Oct 2015
|
12 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
|
|
|
07 Oct 2014
|
07 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
|
|
|
07 Oct 2014
|
07 Oct 2014
Registered office address changed from Charter Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9YA to Inntel House Threshelfords Business Park, Inworth Road Feering Colchester CO5 9SE on 7 October 2014
|
|
|
07 Oct 2014
|
07 Oct 2014
Termination of appointment of Christopher Alan Michael Yemm as a director on 1 October 2014
|
|
|
07 Oct 2014
|
07 Oct 2014
Termination of appointment of Anthony Gwilym Fisher as a director on 1 October 2014
|
|
|
07 Oct 2014
|
07 Oct 2014
Termination of appointment of Anthony Vincent Philip Dimambro as a director on 1 October 2014
|
|
|
28 Aug 2014
|
28 Aug 2014
Annual return made up to 20 May 2014 with full list of shareholders
|
|
|
03 Jun 2013
|
03 Jun 2013
Annual return made up to 20 May 2013 with full list of shareholders
|
|
|
20 Jul 2012
|
20 Jul 2012
Annual return made up to 20 May 2012 with full list of shareholders
|
|
|
20 Jul 2012
|
20 Jul 2012
Registered office address changed from Tilney House 54 North Hill Colchester Essex CO1 1PY United Kingdom on 20 July 2012
|
|
|
07 Dec 2011
|
07 Dec 2011
Appointment of Mr Anthony Gwilym Fisher as a director
|
|
|
07 Dec 2011
|
07 Dec 2011
Appointment of Mr Christopher Alan Michael Yemm as a director
|
|
|
26 Oct 2011
|
26 Oct 2011
Registered office address changed from Nurstead Court Nurstead Church Lane Meopham Kent DA13 9AD United Kingdom on 26 October 2011
|
|
|
26 Oct 2011
|
26 Oct 2011
Appointment of Mr Anthony Vincent Philip Dimambro as a director
|
|
|
26 Oct 2011
|
26 Oct 2011
Termination of appointment of Guy Edmeades-Stearn as a director
|