|
|
21 Aug 2018
|
21 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jul 2018
|
10 Jul 2018
Registered office address changed from PO Box IP12 1QT Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT United Kingdom to Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT on 10 July 2018
|
|
|
05 Jul 2018
|
05 Jul 2018
Registered office address changed from The Blue Farm House 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE to PO Box IP12 1QT Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT on 5 July 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
24 May 2018
|
24 May 2018
Application to strike the company off the register
|
|
|
25 Oct 2017
|
25 Oct 2017
Confirmation statement made on 21 October 2017 with updates
|
|
|
24 Oct 2017
|
24 Oct 2017
Notification of Cooler Sense Limited as a person with significant control on 27 April 2017
|
|
|
24 Oct 2017
|
24 Oct 2017
Cessation of Alan Bruce Scovell as a person with significant control on 27 April 2017
|
|
|
25 Oct 2016
|
25 Oct 2016
Confirmation statement made on 21 October 2016 with updates
|
|
|
21 Oct 2015
|
21 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
|
|
|
14 Apr 2015
|
14 Apr 2015
Termination of appointment of Nicholas John Neal as a director on 8 April 2015
|
|
|
21 Oct 2014
|
21 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
|
|
|
16 Dec 2013
|
16 Dec 2013
Director's details changed for Mr Mark Justin Phipps on 16 December 2013
|
|
|
16 Dec 2013
|
16 Dec 2013
Director's details changed for Mr Alan Bruce Scovell on 16 December 2013
|
|
|
16 Dec 2013
|
16 Dec 2013
Director's details changed for Mr Nicholas John Neal on 16 December 2013
|
|
|
04 Nov 2013
|
04 Nov 2013
Current accounting period shortened from 31 October 2014 to 30 April 2014
|
|
|
22 Oct 2013
|
22 Oct 2013
Certificate of change of name
|
|
|
21 Oct 2013
|
21 Oct 2013
Incorporation
|