|
|
09 Jan 2024
|
09 Jan 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Oct 2023
|
24 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
06 Oct 2022
|
06 Oct 2022
Confirmation statement made on 30 July 2022 with updates
|
|
|
22 Jun 2022
|
22 Jun 2022
Previous accounting period extended from 31 December 2021 to 31 May 2022
|
|
|
06 Sep 2021
|
06 Sep 2021
Confirmation statement made on 30 July 2021 with no updates
|
|
|
13 Aug 2020
|
13 Aug 2020
Confirmation statement made on 30 July 2020 with no updates
|
|
|
11 Oct 2019
|
11 Oct 2019
Confirmation statement made on 30 July 2019 with no updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 30 July 2018 with updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Notification of Graham Taylor as a person with significant control on 6 April 2016
|
|
|
10 Aug 2017
|
10 Aug 2017
Director's details changed for Miss Rebecca Taylor on 30 March 2016
|
|
|
10 Aug 2017
|
10 Aug 2017
Director's details changed for Mr Graham Taylor on 10 August 2017
|
|
|
10 Aug 2017
|
10 Aug 2017
Confirmation statement made on 30 July 2017 with updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Register inspection address has been changed from Offices 2 & 3 Shannon Court Sandy Beds SG19 1AG England to Unit 5 Shannon Court High Street Sandy Bedfordshire SG19 1AG
|
|
|
11 Aug 2016
|
11 Aug 2016
Confirmation statement made on 30 July 2016 with updates
|
|
|
10 Nov 2015
|
10 Nov 2015
Register(s) moved to registered inspection location Offices 2 & 3 Shannon Court Sandy Beds SG19 1AG
|
|
|
11 Aug 2015
|
11 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
|
|
|
10 Aug 2015
|
10 Aug 2015
Termination of appointment of Liza Taylor as a director on 23 July 2015
|