|
|
08 Mar 2022
|
08 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Dec 2021
|
21 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
10 Dec 2021
|
10 Dec 2021
Application to strike the company off the register
|
|
|
04 Jan 2021
|
04 Jan 2021
Confirmation statement made on 3 January 2021 with no updates
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 3 January 2020 with no updates
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 3 January 2019 with no updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 3 January 2018 with no updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Previous accounting period shortened from 31 March 2017 to 30 March 2017
|
|
|
05 Jan 2017
|
05 Jan 2017
Confirmation statement made on 3 January 2017 with updates
|
|
|
05 Jan 2017
|
05 Jan 2017
Resolutions
|
|
|
03 Jan 2017
|
03 Jan 2017
Registered office address changed from 56 Stadium Way 56 Stadium Way Benfleet Essex SS7 3NZ England to 56 Stadium Way Benfleet SS7 1NL on 3 January 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Termination of appointment of Diane Vivienne Leake as a secretary on 1 January 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Termination of appointment of Diane Vivienne Leake as a director on 1 January 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Termination of appointment of David Peter Leake as a director on 1 January 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Termination of appointment of Diane Vivienne Leake as a secretary on 1 January 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Appointment of Mr Bernard Peter Litman as a secretary on 1 January 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Appointment of Mr Bernard Peter Litman as a director on 1 January 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Registered office address changed from 111 Monkhams Avenue Woodford Green Essex IG8 0ER to 56 Stadium Way 56 Stadium Way Benfleet Essex SS7 3NZ on 3 January 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 16 November 2016 with updates
|
|
|
09 Jan 2016
|
09 Jan 2016
Annual return made up to 16 November 2015 with full list of shareholders
|