|
|
02 Dec 2019
|
02 Dec 2019
Final Gazette dissolved following liquidation
|
|
|
02 Sep 2019
|
02 Sep 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
21 Nov 2018
|
21 Nov 2018
Appointment of a voluntary liquidator
|
|
|
21 Nov 2018
|
21 Nov 2018
Declaration of solvency
|
|
|
21 Nov 2018
|
21 Nov 2018
Resolutions
|
|
|
22 Aug 2018
|
22 Aug 2018
Register inspection address has been changed from 3 Station Court Great Shelford Cambridge CB22 5NE England to 3 Station Court Great Shelford Cambridge CB22 5NE
|
|
|
22 Aug 2018
|
22 Aug 2018
Register inspection address has been changed from 1 Station Court Great Shelford Cambridge CB22 5NE England to 3 Station Court Great Shelford Cambridge CB22 5NE
|
|
|
21 Aug 2018
|
21 Aug 2018
Confirmation statement made on 21 August 2018 with no updates
|
|
|
15 Aug 2018
|
15 Aug 2018
Satisfaction of charge 089135360001 in full
|
|
|
29 Aug 2017
|
29 Aug 2017
Confirmation statement made on 21 August 2017 with no updates
|
|
|
25 Aug 2016
|
25 Aug 2016
Confirmation statement made on 21 August 2016 with updates
|
|
|
06 Oct 2015
|
06 Oct 2015
Registration of charge 089135360001, created on 1 October 2015
|
|
|
15 Sep 2015
|
15 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
|
|
|
15 Sep 2015
|
15 Sep 2015
Appointment of Mr Christopher Barnaby Noyes as a director on 20 August 2015
|
|
|
15 Sep 2015
|
15 Sep 2015
Appointment of Mr Michael John Chicken as a director on 20 August 2015
|
|
|
15 Sep 2015
|
15 Sep 2015
Statement of capital following an allotment of shares on 20 August 2015
|
|
|
01 Apr 2015
|
01 Apr 2015
Annual return made up to 26 February 2015 with full list of shareholders
|
|
|
01 Apr 2015
|
01 Apr 2015
Register(s) moved to registered inspection location 1 Station Court Great Shelford Cambridge CB22 5NE
|
|
|
01 Apr 2015
|
01 Apr 2015
Register inspection address has been changed to 1 Station Court Great Shelford Cambridge CB22 5NE
|
|
|
26 Feb 2014
|
26 Feb 2014
Incorporation
|