|
|
28 Jun 2022
|
28 Jun 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Apr 2022
|
12 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 20 January 2021 with no updates
|
|
|
28 Jan 2020
|
28 Jan 2020
Confirmation statement made on 20 January 2020 with no updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Registered office address changed from 9 Atholl Road Dukes Park Industrial Estate Chelmsford CM2 6TB England to Fargolink School Road Rayne Braintree CM77 6SS on 24 September 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 20 January 2019 with no updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 20 January 2018 with no updates
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 20 January 2017 with updates
|
|
|
04 Jul 2016
|
04 Jul 2016
Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom to 9 Atholl Road Dukes Park Industrial Estate Chelmsford CM2 6TB on 4 July 2016
|
|
|
10 Feb 2016
|
10 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
|
|
|
10 Mar 2015
|
10 Mar 2015
Current accounting period extended from 31 January 2016 to 30 June 2016
|
|
|
18 Feb 2015
|
18 Feb 2015
Statement of capital following an allotment of shares on 22 January 2015
|
|
|
18 Feb 2015
|
18 Feb 2015
Appointment of Richard Leonard Matthews as a director on 20 January 2015
|
|
|
18 Feb 2015
|
18 Feb 2015
Appointment of Michele Matthews as a director on 20 January 2015
|
|
|
02 Feb 2015
|
02 Feb 2015
Termination of appointment of Barbara Kahan as a director on 20 January 2015
|
|
|
20 Jan 2015
|
20 Jan 2015
Incorporation
|