|
|
30 Aug 2022
|
30 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Mar 2022
|
25 Mar 2022
Confirmation statement made on 14 March 2022 with no updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Voluntary strike-off action has been suspended
|
|
|
15 Feb 2022
|
15 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
04 Feb 2022
|
04 Feb 2022
Application to strike the company off the register
|
|
|
04 Feb 2022
|
04 Feb 2022
Termination of appointment of Gerda Koedijk as a director on 4 February 2022
|
|
|
03 Dec 2021
|
03 Dec 2021
Previous accounting period extended from 31 March 2021 to 30 September 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Director's details changed for Ms Gerda Koedijk on 19 October 2020
|
|
|
15 Mar 2021
|
15 Mar 2021
Director's details changed for Mr Simon Roy Cadge on 19 October 2020
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 14 March 2021 with no updates
|
|
|
08 Dec 2020
|
08 Dec 2020
Change of details for Ms Gerda Koedijk as a person with significant control on 19 October 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Change of details for Mr Simon Roy Cadge as a person with significant control on 19 October 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Registered office address changed from 7 the Coppice Thrapston Kettering NN14 4QA England to 8 Old Court Long Melford Sudbury CO10 9HA on 8 December 2020
|
|
|
17 Aug 2020
|
17 Aug 2020
Registered office address changed from White Horse Cottage Loop Road Keyston Huntingdon Cambridgeshire PE28 0RE to 7 the Coppice Thrapston Kettering NN14 4QA on 17 August 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 14 March 2020 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 14 March 2019 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 14 March 2018 with no updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
|