|
|
18 Jul 2023
|
18 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
14 May 2021
|
14 May 2021
Voluntary strike-off action has been suspended
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
12 Apr 2021
|
12 Apr 2021
Application to strike the company off the register
|
|
|
11 Mar 2020
|
11 Mar 2020
Confirmation statement made on 7 February 2020 with no updates
|
|
|
22 Feb 2019
|
22 Feb 2019
Confirmation statement made on 7 February 2019 with no updates
|
|
|
14 Jun 2018
|
14 Jun 2018
Termination of appointment of Chris Morgan as a director on 10 June 2018
|
|
|
28 Feb 2018
|
28 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
27 Feb 2018
|
27 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2018
|
22 Feb 2018
Confirmation statement made on 7 February 2018 with no updates
|
|
|
22 Feb 2018
|
22 Feb 2018
Appointment of Mr Chris Morgan as a director on 12 February 2018
|
|
|
14 Sep 2017
|
14 Sep 2017
Registered office address changed from Road Farm Thaxted Road Little Sampford Saffron Walden Essex CB10 2RZ England to Great Brockholds Farmhouse Radwinter Saffron Walden CB10 2TF on 14 September 2017
|
|
|
09 May 2017
|
09 May 2017
Director's details changed for Roger Morgan on 10 February 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
07 Feb 2017
|
07 Feb 2017
Registered office address changed from 48 Chandos Avenue London N20 9DX United Kingdom to Road Farm Thaxted Road Little Sampford Saffron Walden Essex CB10 2RZ on 7 February 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
|
|
|
07 Feb 2017
|
07 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
25 Apr 2016
|
25 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
|
|
|
12 Mar 2015
|
12 Mar 2015
Incorporation
|