|
|
13 Apr 2021
|
13 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Jan 2021
|
18 Jan 2021
Application to strike the company off the register
|
|
|
18 Jan 2021
|
18 Jan 2021
Termination of appointment of Wayne Daniel Banks as a director on 1 January 2020
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 13 November 2020 with no updates
|
|
|
15 Dec 2019
|
15 Dec 2019
Confirmation statement made on 13 November 2019 with no updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Director's details changed for Mr James Peter Wheeler on 5 December 2019
|
|
|
05 Dec 2019
|
05 Dec 2019
Registered office address changed from Cornish & Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT England to 10 Buckingham Road Laindon Essex SS15 5YF on 5 December 2019
|
|
|
05 Dec 2019
|
05 Dec 2019
Director's details changed for Mr Wayne Daniel Banks on 5 December 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Director's details changed for Mr James Peter Wheeler on 4 February 2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Director's details changed for Mr Wayne Daniel Banks on 13 February 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom to Cornish & Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 31 January 2019
|
|
|
21 Nov 2018
|
21 Nov 2018
Confirmation statement made on 13 November 2018 with updates
|
|
|
01 Nov 2018
|
01 Nov 2018
Termination of appointment of Nicola Lyn Smith as a director on 31 October 2018
|
|
|
30 Oct 2018
|
30 Oct 2018
Resolutions
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 30 October 2017 with updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Resolutions
|
|
|
31 Oct 2016
|
31 Oct 2016
Current accounting period shortened from 31 October 2017 to 30 September 2017
|
|
|
31 Oct 2016
|
31 Oct 2016
Incorporation
|