|
|
11 Feb 2020
|
11 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Nov 2019
|
26 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
13 Nov 2019
|
13 Nov 2019
Application to strike the company off the register
|
|
|
21 Feb 2019
|
21 Feb 2019
Resolutions
|
|
|
20 Jan 2019
|
20 Jan 2019
Registered office address changed from White Cottage Chapel Lane Old Dalby Melton Mowbray LE14 3LA England to 7 Netherhall Drive Quorn Loughborough LE12 8WF on 20 January 2019
|
|
|
22 Dec 2018
|
22 Dec 2018
Confirmation statement made on 22 December 2018 with no updates
|
|
|
21 Jan 2018
|
21 Jan 2018
Registered office address changed from 37 Acres End Amersham HP7 9DZ England to White Cottage Chapel Lane Old Dalby Melton Mowbray LE14 3LA on 21 January 2018
|
|
|
22 Dec 2017
|
22 Dec 2017
Confirmation statement made on 22 December 2017 with no updates
|
|
|
16 Feb 2017
|
16 Feb 2017
Registered office address changed from 12 Spindleside Bicester Oxfordshire OX26 3XH England to 37 Acres End Amersham HP7 9DZ on 16 February 2017
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 30 December 2016 with updates
|
|
|
11 Mar 2016
|
11 Mar 2016
Registered office address changed from 196 Whalley Drive Bletchley Milton Keynes MK3 6JS to 12 Spindleside Bicester Oxfordshire OX26 3XH on 11 March 2016
|
|
|
01 Jan 2016
|
01 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
|
|
|
10 Jan 2015
|
10 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
|
|
|
10 Jan 2015
|
10 Jan 2015
Registered office address changed from Flat 1 25 Mornington Crescent Harrogate North Yorkshire HG1 5DL United Kingdom to 196 Whalley Drive Bletchley Milton Keynes MK3 6JS on 10 January 2015
|
|
|
30 Dec 2013
|
30 Dec 2013
Incorporation
|