|
|
10 Oct 2023
|
10 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jul 2023
|
25 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
17 Jul 2023
|
17 Jul 2023
Application to strike the company off the register
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 28 August 2022 with updates
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 28 August 2021 with updates
|
|
|
21 Sep 2020
|
21 Sep 2020
Confirmation statement made on 28 August 2020 with updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR to 6 the Green Writtle Chelmsford CM1 3DU on 26 February 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Director's details changed for Mr Daniel James Mauro on 26 February 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Change of details for Daniel James Mauro as a person with significant control on 26 February 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Director's details changed for Mr Daniel James Mauro on 1 December 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Change of details for Daniel James Mauro as a person with significant control on 1 December 2019
|
|
|
06 Sep 2019
|
06 Sep 2019
Confirmation statement made on 28 August 2019 with updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Confirmation statement made on 28 August 2018 with updates
|
|
|
29 Aug 2017
|
29 Aug 2017
Confirmation statement made on 28 August 2017 with updates
|
|
|
28 Oct 2016
|
28 Oct 2016
Director's details changed for Daniel Mauro on 28 October 2016
|
|
|
22 Sep 2016
|
22 Sep 2016
Confirmation statement made on 28 August 2016 with updates
|
|
|
10 Sep 2015
|
10 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
|