|
|
12 Dec 2023
|
12 Dec 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Sep 2023
|
26 Sep 2023
First Gazette notice for voluntary strike-off
|
|
|
19 Sep 2023
|
19 Sep 2023
Application to strike the company off the register
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 14 October 2022 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Director's details changed for Mrs Sophie Jane Brown on 17 October 2022
|
|
|
29 Apr 2022
|
29 Apr 2022
Registered office address changed from Units 11-12 Sam Alper Court, Depot Road Newmarket CB8 0GS England to Unit 12 Sam Alper Court Depot Road Newmarket Suffolk CB8 0GS on 29 April 2022
|
|
|
15 Oct 2021
|
15 Oct 2021
Confirmation statement made on 14 October 2021 with no updates
|
|
|
14 Oct 2020
|
14 Oct 2020
Confirmation statement made on 14 October 2020 with no updates
|
|
|
07 Nov 2019
|
07 Nov 2019
Confirmation statement made on 14 October 2019 with no updates
|
|
|
09 Nov 2018
|
09 Nov 2018
Confirmation statement made on 14 October 2018 with no updates
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 14 October 2017 with no updates
|
|
|
04 Jan 2017
|
04 Jan 2017
Registered office address changed from Rutland Chambers 19-21 High Street Newmarket CB8 8LX to Units 11-12 Sam Alper Court, Depot Road Newmarket CB8 0GS on 4 January 2017
|
|
|
24 Oct 2016
|
24 Oct 2016
Confirmation statement made on 14 October 2016 with updates
|
|
|
27 Oct 2015
|
27 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
|
|
|
25 Nov 2014
|
25 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
|
|
|
25 Nov 2014
|
25 Nov 2014
Director's details changed for Mrs Sophie Jane Brown on 31 December 2013
|