|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
10 Nov 2020
|
10 Nov 2020
Application to strike the company off the register
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 25 June 2020 with no updates
|
|
|
30 Jun 2019
|
30 Jun 2019
Confirmation statement made on 25 June 2019 with no updates
|
|
|
17 Feb 2019
|
17 Feb 2019
Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP to Sandwick House Cufaude Lane Bramley Tadley RG26 5DN on 17 February 2019
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 25 June 2018 with no updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Notification of John Bernard Mason as a person with significant control on 6 April 2016
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 25 June 2017 with no updates
|
|
|
25 Jul 2016
|
25 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
|
|
|
22 Jul 2015
|
22 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
|
|
|
21 Jul 2014
|
21 Jul 2014
Annual return made up to 25 June 2014 with full list of shareholders
|
|
|
12 Jan 2014
|
12 Jan 2014
Registered office address changed from Sandwick House Cufaude Lane Bramley Tadley Hampshire RG26 5DN England on 12 January 2014
|
|
|
19 Nov 2013
|
19 Nov 2013
Registered office address changed from 145-147 St. John Street London EC1V 4PW United Kingdom on 19 November 2013
|
|
|
07 Jul 2013
|
07 Jul 2013
Annual return made up to 25 June 2013 with full list of shareholders
|
|
|
18 Dec 2012
|
18 Dec 2012
Current accounting period extended from 30 April 2013 to 30 September 2013
|
|
|
05 Nov 2012
|
05 Nov 2012
Registered office address changed from Sandwick House Cufaude Lane Bramley Tadley Hampshire RG26 5DN United Kingdom on 5 November 2012
|
|
|
25 Jun 2012
|
25 Jun 2012
Annual return made up to 25 June 2012 with full list of shareholders
|