|
|
24 Sep 2019
|
24 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jul 2019
|
09 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
02 Jul 2019
|
02 Jul 2019
Application to strike the company off the register
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 3 November 2018 with no updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 3 November 2017 with no updates
|
|
|
04 Nov 2016
|
04 Nov 2016
Confirmation statement made on 3 November 2016 with updates
|
|
|
09 Nov 2015
|
09 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
|
|
|
09 Nov 2015
|
09 Nov 2015
Director's details changed for Mr Simon Oliver Childs on 21 January 2015
|
|
|
09 Nov 2015
|
09 Nov 2015
Secretary's details changed for Mr Arthur James Vickers on 21 January 2015
|
|
|
09 Nov 2015
|
09 Nov 2015
Director's details changed for Mrs Melinda Jayne Childs on 21 January 2015
|
|
|
23 Jan 2015
|
23 Jan 2015
Register inspection address has been changed from 3 Bluecoats Avenue Hertford SG14 1PB England to 1 Providence Place Railway Street Hertford SG14 1EH
|
|
|
19 Nov 2014
|
19 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
|
|
|
24 Mar 2014
|
24 Mar 2014
Current accounting period extended from 30 November 2013 to 30 April 2014
|
|
|
11 Nov 2013
|
11 Nov 2013
Annual return made up to 3 November 2013 with full list of shareholders
|
|
|
11 Nov 2013
|
11 Nov 2013
Register inspection address has been changed
|
|
|
11 Nov 2013
|
11 Nov 2013
Register(s) moved to registered inspection location
|
|
|
20 Mar 2013
|
20 Mar 2013
Appointment of Mr Arthur James Vickers as a secretary
|
|
|
19 Mar 2013
|
19 Mar 2013
Termination of appointment of Thomas Childs as a director
|
|
|
06 Nov 2012
|
06 Nov 2012
Annual return made up to 3 November 2012 with full list of shareholders
|