|
|
28 Sep 2021
|
28 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
06 Jul 2021
|
06 Jul 2021
Application to strike the company off the register
|
|
|
06 May 2021
|
06 May 2021
Confirmation statement made on 23 April 2021 with no updates
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 23 April 2020 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 23 April 2019 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 18 April 2019 with no updates
|
|
|
15 Nov 2018
|
15 Nov 2018
Change of details for Mr Nigel Henry Rowbotham as a person with significant control on 18 April 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 18 April 2018 with updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Cessation of Sebastian Peter Orr as a person with significant control on 15 April 2018
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 11 April 2018 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Termination of appointment of Sebastian Peter Orr as a director on 9 April 2018
|
|
|
23 Feb 2018
|
23 Feb 2018
Registered office address changed from 9 Market Row Market Row Saffron Walden Essex CB10 1HB England to The Old Rectory Lower Dowdeswell Cheltenham GL54 4LX on 23 February 2018
|
|
|
13 Apr 2017
|
13 Apr 2017
Confirmation statement made on 11 April 2017 with updates
|
|
|
13 Jun 2016
|
13 Jun 2016
Annual return made up to 11 April 2016 with full list of shareholders
|
|
|
13 Jun 2016
|
13 Jun 2016
Registered office address changed from Rear 1st Floor Office Jubilee House 5-7 Hill Street Saffron Walden Essex CB10 1EH to 9 Market Row Market Row Saffron Walden Essex CB10 1HB on 13 June 2016
|
|
|
16 Apr 2015
|
16 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
|