|
|
04 Jan 2022
|
04 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Oct 2021
|
12 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
30 Sep 2021
|
30 Sep 2021
Application to strike the company off the register
|
|
|
15 Sep 2021
|
15 Sep 2021
Confirmation statement made on 1 September 2021 with no updates
|
|
|
04 May 2021
|
04 May 2021
Registered office address changed from 36 Dapifer Drive Sandy SG19 1QJ England to 55 Royal Oak Lane Pirton Hitchin SG5 3QT on 4 May 2021
|
|
|
17 Sep 2020
|
17 Sep 2020
Confirmation statement made on 1 September 2020 with no updates
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 1 September 2019 with no updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 1 September 2018 with no updates
|
|
|
28 May 2018
|
28 May 2018
Notification of David Gibson Orr as a person with significant control on 6 April 2016
|
|
|
06 Oct 2017
|
06 Oct 2017
Confirmation statement made on 1 September 2017 with no updates
|
|
|
06 Oct 2017
|
06 Oct 2017
Termination of appointment of Danielle Louise White as a director on 1 October 2017
|
|
|
10 Aug 2017
|
10 Aug 2017
Registered office address changed from 86a Downlands Stevenage Hertfordshire SG2 7BJ to 36 Dapifer Drive Sandy SG19 1QJ on 10 August 2017
|
|
|
05 Sep 2016
|
05 Sep 2016
Confirmation statement made on 1 September 2016 with updates
|
|
|
21 Feb 2016
|
21 Feb 2016
Director's details changed for Miss Danielle Louise Clements White on 1 February 2016
|
|
|
05 Feb 2016
|
05 Feb 2016
Appointment of Miss Danielle Louise Clements White as a director on 1 January 2016
|
|
|
05 Feb 2016
|
05 Feb 2016
Termination of appointment of Lisa Orr as a director on 1 January 2016
|
|
|
21 Sep 2015
|
21 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
|
|
|
29 Apr 2015
|
29 Apr 2015
Termination of appointment of Hayley Ann Barker as a director on 29 April 2015
|
|
|
02 Nov 2014
|
02 Nov 2014
Appointment of Miss Hayley Ann Barker as a director on 1 November 2014
|