|
|
28 Aug 2018
|
28 Aug 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
04 May 2017
|
04 May 2017
Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG England to 33 Hilary Bevins Close Higham-on-the-Hill Nuneaton CV13 6AQ on 4 May 2017
|
|
|
13 Apr 2017
|
13 Apr 2017
Director's details changed for Mrs Stephanie Blackwell on 13 April 2017
|
|
|
13 Apr 2017
|
13 Apr 2017
Director's details changed for Mr Aaron John Blackwell on 13 April 2017
|
|
|
21 Mar 2017
|
21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
|
|
|
24 Apr 2015
|
24 Apr 2015
Registered office address changed from 53 Fair Isle Drive Nuneaton Warwickshire CV10 7LL to 114 High Street Cranfield Bedford MK43 0DG on 24 April 2015
|
|
|
24 Mar 2015
|
24 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
|
|
|
17 Dec 2014
|
17 Dec 2014
Previous accounting period extended from 31 March 2014 to 31 August 2014
|
|
|
17 Dec 2014
|
17 Dec 2014
Appointment of Mrs Stephanie Blackwell as a director on 1 April 2014
|
|
|
02 Apr 2014
|
02 Apr 2014
Annual return made up to 21 March 2014 with full list of shareholders
|
|
|
09 Apr 2013
|
09 Apr 2013
Registered office address changed from 114 High Street Cranfield Beds MK43 0DG United Kingdom on 9 April 2013
|
|
|
09 Apr 2013
|
09 Apr 2013
Termination of appointment of Jonathan Vowles as a director
|
|
|
09 Apr 2013
|
09 Apr 2013
Appointment of Mr Aaron John Blackwell as a director
|
|
|
09 Apr 2013
|
09 Apr 2013
Termination of appointment of Clare Tyers as a secretary
|
|
|
21 Mar 2013
|
21 Mar 2013
Incorporation
|