|
|
31 Jan 2023
|
31 Jan 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
25 Oct 2022
|
25 Oct 2022
First Gazette notice for compulsory strike-off
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 9 April 2022 with no updates
|
|
|
20 May 2021
|
20 May 2021
Director's details changed for Gillian Cerri on 20 May 2021
|
|
|
20 May 2021
|
20 May 2021
Change of details for Gillian Cerri as a person with significant control on 20 May 2021
|
|
|
20 May 2021
|
20 May 2021
Secretary's details changed for Gillian Cerri on 20 May 2021
|
|
|
20 May 2021
|
20 May 2021
Director's details changed for Gillian Cerri on 20 May 2021
|
|
|
20 May 2021
|
20 May 2021
Registered office address changed from 37 st Catherines Road Long Melford Suffolk CO10 9JU United Kingdom to 63 Talbot Road Sudbury Suffolk CO10 1WD on 20 May 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 9 April 2021 with no updates
|
|
|
20 Jun 2020
|
20 Jun 2020
Resolutions
|
|
|
07 Apr 2020
|
07 Apr 2020
Confirmation statement made on 12 March 2020 with no updates
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 12 March 2019 with no updates
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 12 March 2018 with no updates
|
|
|
01 Nov 2017
|
01 Nov 2017
Registered office address changed from 6 Stour Court Bures Road Great Cornard CO10 0EJ United Kingdom to 37 st Catherines Road Long Melford Suffolk CO10 9JU on 1 November 2017
|
|
|
01 Nov 2017
|
01 Nov 2017
Director's details changed for Gillian Cerri on 1 November 2017
|
|
|
01 Nov 2017
|
01 Nov 2017
Secretary's details changed for Gillian Cerri on 1 November 2017
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 12 March 2017 with updates
|
|
|
28 Jun 2016
|
28 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 12 March 2016 with full list of shareholders
|
|
|
14 Jun 2016
|
14 Jun 2016
First Gazette notice for compulsory strike-off
|