|
|
24 Jul 2018
|
24 Jul 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 17 February 2017 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 17 February 2016 with full list of shareholders
|
|
|
20 Apr 2016
|
20 Apr 2016
Secretary's details changed for Helen Claire Nash on 20 April 2016
|
|
|
20 Apr 2016
|
20 Apr 2016
Registered office address changed from Manor Place Albert Road, Braintree, Essex, CM7 3JE to Cavaliers the Street Bradwell Braintree Essex CM77 8EH on 20 April 2016
|
|
|
20 Apr 2016
|
20 Apr 2016
Director's details changed for Mr Luke John Nash on 20 April 2016
|
|
|
17 Mar 2015
|
17 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
|
|
|
02 May 2014
|
02 May 2014
Annual return made up to 17 February 2014 with full list of shareholders
|
|
|
15 Mar 2013
|
15 Mar 2013
Annual return made up to 17 February 2013 with full list of shareholders
|
|
|
09 Nov 2012
|
09 Nov 2012
Director's details changed for Mr Luke John Nash on 9 November 2012
|
|
|
06 Mar 2012
|
06 Mar 2012
Statement of capital following an allotment of shares on 28 February 2012
|
|
|
06 Mar 2012
|
06 Mar 2012
Current accounting period extended from 28 February 2013 to 31 March 2013
|
|
|
06 Mar 2012
|
06 Mar 2012
Appointment of Helen Claire Nash as a secretary
|
|
|
06 Mar 2012
|
06 Mar 2012
Appointment of Mr Luke John Nash as a director
|
|
|
17 Feb 2012
|
17 Feb 2012
Termination of appointment of Ela Shah as a director
|
|
|
17 Feb 2012
|
17 Feb 2012
Incorporation
|