|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
16 Nov 2020
|
16 Nov 2020
Application to strike the company off the register
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 1 July 2020 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Registered office address changed from Unit 3 Upp Hall Farm Salmons Lane Colchester Essex CO6 1RY to 6 Ravenswood Road London SW12 9PJ on 31 March 2020
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 3 July 2019 with no updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 19 June 2018 with no updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Notification of Philip Robert Davies as a person with significant control on 1 July 2016
|
|
|
26 Jun 2017
|
26 Jun 2017
Notification of Nathan Dew as a person with significant control on 1 July 2016
|
|
|
26 Jun 2017
|
26 Jun 2017
Notification of Christopher Graham Dew as a person with significant control on 1 June 2016
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 19 June 2017 with no updates
|
|
|
20 Jul 2016
|
20 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
|
|
|
15 Jul 2015
|
15 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
|
|
|
15 Jul 2015
|
15 Jul 2015
Register(s) moved to registered inspection location Unit 3 Upp Hall Farm Salmons Lane Coggeshall Colchester Essex CO6 1RY
|
|
|
15 Jul 2015
|
15 Jul 2015
Register inspection address has been changed to Unit 3 Upp Hall Farm Salmons Lane Coggeshall Colchester Essex CO6 1RY
|
|
|
19 Jun 2014
|
19 Jun 2014
Incorporation
|