|
|
10 Aug 2021
|
10 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
25 May 2021
|
25 May 2021
First Gazette notice for voluntary strike-off
|
|
|
18 May 2021
|
18 May 2021
Application to strike the company off the register
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 14 March 2020 with no updates
|
|
|
15 Mar 2019
|
15 Mar 2019
Confirmation statement made on 14 March 2019 with no updates
|
|
|
23 May 2018
|
23 May 2018
Registered office address changed from Hornigals Farm Little Tey Road Feering Colchester Essex CO5 9RS to 43 Tufnell Way Colchester CO4 5AP on 23 May 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 14 March 2018 with no updates
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 14 March 2017 with updates
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
|
|
|
23 Mar 2016
|
23 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
28 Apr 2015
|
28 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
|
|
|
07 May 2014
|
07 May 2014
Annual return made up to 14 March 2014 with full list of shareholders
|
|
|
19 Apr 2014
|
19 Apr 2014
Compulsory strike-off action has been discontinued
|
|
|
18 Mar 2014
|
18 Mar 2014
First Gazette notice for compulsory strike-off
|
|
|
15 Oct 2013
|
15 Oct 2013
Termination of appointment of Derek Thornton as a director
|
|
|
09 Apr 2013
|
09 Apr 2013
Annual return made up to 14 March 2013 with full list of shareholders
|
|
|
30 Jan 2013
|
30 Jan 2013
Statement of capital following an allotment of shares on 30 January 2013
|