|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jun 2020
|
16 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Jun 2020
|
03 Jun 2020
Application to strike the company off the register
|
|
|
03 Oct 2019
|
03 Oct 2019
Confirmation statement made on 7 July 2019 with no updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Resolutions
|
|
|
05 Feb 2019
|
05 Feb 2019
Termination of appointment of Adam Chambers as a secretary on 5 February 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Registered office address changed from 6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB England to Tideway New Road Wootton Bridge Ryde Isle of White PO33 4HY on 5 February 2019
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 7 July 2018 with no updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Withdrawal of a person with significant control statement on 12 September 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 7 July 2017 with no updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Christopher David Fautley as a person with significant control on 22 June 2016
|
|
|
03 May 2017
|
03 May 2017
Compulsory strike-off action has been discontinued
|
|
|
02 May 2017
|
02 May 2017
First Gazette notice for compulsory strike-off
|
|
|
10 Oct 2016
|
10 Oct 2016
Registered office address changed from Inntel House Threshelfords Business Park, Inworth Road Feering Colchester Essex CO5 9SE United Kingdom to 6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB on 10 October 2016
|
|
|
01 Aug 2016
|
01 Aug 2016
Previous accounting period shortened from 31 July 2016 to 31 May 2016
|
|
|
19 Jul 2016
|
19 Jul 2016
Confirmation statement made on 7 July 2016 with updates
|
|
|
08 Jul 2015
|
08 Jul 2015
Incorporation
|