|
|
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 22 January 2021 with no updates
|
|
|
01 Feb 2020
|
01 Feb 2020
Confirmation statement made on 22 January 2020 with no updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 22 January 2019 with no updates
|
|
|
19 Mar 2018
|
19 Mar 2018
Registered office address changed from Suite 7-8 6 st. Peters Street St. Albans Hertfordshire AL1 3LF England to 75 Highlands Road Leatherhead KT22 8NW on 19 March 2018
|
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 22 January 2018 with no updates
|
|
|
23 May 2017
|
23 May 2017
Resolutions
|
|
|
22 May 2017
|
22 May 2017
Appointment of Mrs Helen Cook as a director on 22 May 2017
|
|
|
22 May 2017
|
22 May 2017
Termination of appointment of Gregory Barrow as a director on 22 May 2017
|
|
|
22 May 2017
|
22 May 2017
Termination of appointment of Clare Patricia Barrow as a director on 22 May 2017
|
|
|
25 Jan 2017
|
25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
|
|
|
19 Feb 2016
|
19 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
|
|
|
19 Feb 2016
|
19 Feb 2016
Director's details changed for Mrs Clare Patricia Barrow on 1 September 2015
|
|
|
19 Feb 2016
|
19 Feb 2016
Registered office address changed from Wilmington House Wilmington Close Watford Herts WD18 0FQ England to Suite 7-8 6 st. Peters Street St. Albans Hertfordshire AL1 3LF on 19 February 2016
|
|
|
09 Jun 2015
|
09 Jun 2015
Appointment of Mr Gregory Barrow as a director on 1 May 2015
|
|
|
03 Mar 2015
|
03 Mar 2015
Certificate of change of name
|
|
|
22 Jan 2015
|
22 Jan 2015
Incorporation
|