|
|
07 Jan 2025
|
07 Jan 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Oct 2024
|
22 Oct 2024
First Gazette notice for voluntary strike-off
|
|
|
09 Oct 2024
|
09 Oct 2024
Application to strike the company off the register
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 26 February 2024 with no updates
|
|
|
01 Mar 2023
|
01 Mar 2023
Confirmation statement made on 26 February 2023 with no updates
|
|
|
04 Mar 2022
|
04 Mar 2022
Confirmation statement made on 26 February 2022 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 26 February 2021 with no updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 26 February 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 26 February 2019 with no updates
|
|
|
18 Feb 2019
|
18 Feb 2019
Director's details changed for Mrs Naomi Frances Azevedo on 11 February 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Change of details for Mrs Naomi Frances Azevedo as a person with significant control on 11 February 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Registered office address changed from 40 Birchside Dunstable Bedfordshire LU6 3EH United Kingdom to 20 Princes Street Dunstable Bedfordshire LU6 3AX on 18 February 2019
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 26 February 2018 with no updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 26 February 2017 with updates
|
|
|
26 Feb 2016
|
26 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
|
|
|
02 Mar 2015
|
02 Mar 2015
Current accounting period extended from 28 February 2016 to 31 March 2016
|
|
|
26 Feb 2015
|
26 Feb 2015
Incorporation
|