|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
20 Dec 2018
|
20 Dec 2018
Application to strike the company off the register
|
|
|
02 Dec 2018
|
02 Dec 2018
Confirmation statement made on 9 October 2018 with no updates
|
|
|
25 Apr 2018
|
25 Apr 2018
Compulsory strike-off action has been discontinued
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
18 Nov 2017
|
18 Nov 2017
Confirmation statement made on 9 October 2017 with no updates
|
|
|
02 Apr 2017
|
02 Apr 2017
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 9 Wordsworth Close, Brackley Wordsworth Close Brackley NN13 5GF on 2 April 2017
|
|
|
27 Nov 2016
|
27 Nov 2016
Confirmation statement made on 9 October 2016 with updates
|
|
|
03 Nov 2015
|
03 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
|
|
|
21 Nov 2014
|
21 Nov 2014
Annual return made up to 9 October 2014 with full list of shareholders
|
|
|
08 Jul 2014
|
08 Jul 2014
Previous accounting period extended from 31 October 2013 to 31 March 2014
|
|
|
21 Nov 2013
|
21 Nov 2013
Annual return made up to 9 October 2013 with full list of shareholders
|
|
|
11 Oct 2013
|
11 Oct 2013
Termination of appointment of Mark Hardy as a director
|
|
|
11 Oct 2013
|
11 Oct 2013
Registered office address changed from Penny House Pound Green Thurlow CB9 7HY England on 11 October 2013
|
|
|
08 Oct 2013
|
08 Oct 2013
Satisfaction of charge 1 in full
|
|
|
25 Mar 2013
|
25 Mar 2013
Particulars of a mortgage or charge / charge no: 1
|
|
|
22 Jan 2013
|
22 Jan 2013
Appointment of Geoffrey William Arnold as a director
|
|
|
12 Dec 2012
|
12 Dec 2012
Statement of capital following an allotment of shares on 3 December 2012
|
|
|
09 Oct 2012
|
09 Oct 2012
Incorporation
|