|
|
30 Mar 2021
|
30 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jan 2021
|
12 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
01 Jan 2021
|
01 Jan 2021
Application to strike the company off the register
|
|
|
01 Oct 2020
|
01 Oct 2020
Registered office address changed from 17 Sheep Lane Woburn Bedfordshire MK17 9HD to 15 Odin Close Bedford MK41 0UU on 1 October 2020
|
|
|
01 Oct 2020
|
01 Oct 2020
Director's details changed for Mrs Margaret Anne Snape on 1 October 2020
|
|
|
18 Jul 2020
|
18 Jul 2020
Confirmation statement made on 29 June 2020 with no updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 29 June 2019 with updates
|
|
|
02 May 2019
|
02 May 2019
Cessation of Ronald Albert Snape as a person with significant control on 1 May 2019
|
|
|
02 May 2019
|
02 May 2019
Notification of Margaret Anne Snape as a person with significant control on 1 May 2019
|
|
|
02 May 2019
|
02 May 2019
Termination of appointment of Ronald Albert Snape as a director on 1 May 2019
|
|
|
02 May 2019
|
02 May 2019
Appointment of Mrs Margaret Anne Snape as a director on 1 May 2019
|
|
|
13 Jul 2018
|
13 Jul 2018
Confirmation statement made on 29 June 2018 with no updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Notification of Ronald Albert Snape as a person with significant control on 12 June 2017
|
|
|
29 Jun 2017
|
29 Jun 2017
Confirmation statement made on 29 June 2017 with no updates
|
|
|
15 Jul 2016
|
15 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
08 Jul 2015
|
08 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
|
|
|
02 Dec 2014
|
02 Dec 2014
Current accounting period extended from 30 June 2014 to 31 December 2014
|
|
|
08 Jul 2014
|
08 Jul 2014
Annual return made up to 13 June 2014 with full list of shareholders
|