|
|
24 Sep 2024
|
24 Sep 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Feb 2023
|
14 Feb 2023
Voluntary strike-off action has been suspended
|
|
|
24 Jan 2023
|
24 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
17 Jan 2023
|
17 Jan 2023
Application to strike the company off the register
|
|
|
30 Sep 2022
|
30 Sep 2022
Previous accounting period extended from 31 December 2021 to 30 June 2022
|
|
|
25 May 2022
|
25 May 2022
Confirmation statement made on 25 May 2022 with no updates
|
|
|
25 May 2021
|
25 May 2021
Confirmation statement made on 25 May 2021 with no updates
|
|
|
31 Jul 2020
|
31 Jul 2020
Current accounting period shortened from 31 May 2021 to 31 December 2020
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 25 May 2020 with no updates
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 25 May 2019 with no updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Registered office address changed from Granville House Wallingford Road Uxbridge Middlesex UB8 2RW to Granville House the Heights Business Park, Ibstone Road Stokenchurch High Wycombe HP14 3BG on 13 June 2018
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 25 May 2018 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of Braden Fejer Abernethie as a person with significant control on 6 April 2016
|
|
|
07 Jul 2017
|
07 Jul 2017
Confirmation statement made on 25 May 2017 with no updates
|
|
|
26 Jul 2016
|
26 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
|
|
|
18 Jun 2015
|
18 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
|