|
|
12 Jul 2022
|
12 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Apr 2022
|
26 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
13 Apr 2022
|
13 Apr 2022
Application to strike the company off the register
|
|
|
28 Jul 2021
|
28 Jul 2021
Registered office address changed from The Old Forge 166a High Street Newmarket CB8 9AQ England to Godolphin House 2 the Avenue Newmarket Suffolk CB8 9AA on 28 July 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Confirmation statement made on 28 July 2021 with no updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 14 August 2020 with no updates
|
|
|
03 Sep 2019
|
03 Sep 2019
Confirmation statement made on 14 August 2019 with updates
|
|
|
03 Sep 2019
|
03 Sep 2019
Registered office address changed from 101B St. Neots Road Sandy SG19 1BP England to The Old Forge 166a High Street Newmarket CB8 9AQ on 3 September 2019
|
|
|
03 Sep 2019
|
03 Sep 2019
Director's details changed for Mr Garvan Mccafferty on 5 October 2018
|
|
|
03 Sep 2019
|
03 Sep 2019
Director's details changed for Ms Heather Amarantha Drayton on 5 October 2018
|
|
|
21 Aug 2018
|
21 Aug 2018
Register inspection address has been changed to Unit 5 Shannon Court High Street Sandy Bedfordshire SG19 1AG
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 14 August 2018 with updates
|
|
|
05 Sep 2017
|
05 Sep 2017
Appointment of Ms Heather Amarantha Drayton as a director on 5 September 2017
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 14 August 2017 with updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Termination of appointment of Heather Drayton as a director on 14 August 2017
|
|
|
05 Apr 2017
|
05 Apr 2017
Incorporation
|