|
|
19 Dec 2023
|
19 Dec 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Oct 2023
|
03 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
23 Sep 2023
|
23 Sep 2023
Application to strike the company off the register
|
|
|
19 Oct 2022
|
19 Oct 2022
Compulsory strike-off action has been discontinued
|
|
|
18 Oct 2022
|
18 Oct 2022
First Gazette notice for compulsory strike-off
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 26 July 2022 with no updates
|
|
|
26 Aug 2021
|
26 Aug 2021
Confirmation statement made on 26 July 2021 with no updates
|
|
|
21 Jan 2021
|
21 Jan 2021
Notification of John Norman Pettifer as a person with significant control on 6 April 2016
|
|
|
21 Jan 2021
|
21 Jan 2021
Change of details for Mrs Christine Anne Pettifer as a person with significant control on 6 April 2016
|
|
|
27 Jul 2020
|
27 Jul 2020
Confirmation statement made on 26 July 2020 with no updates
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 26 July 2019 with no updates
|
|
|
26 Jul 2018
|
26 Jul 2018
Confirmation statement made on 26 July 2018 with no updates
|
|
|
21 Aug 2017
|
21 Aug 2017
Confirmation statement made on 28 July 2017 with no updates
|
|
|
07 Sep 2016
|
07 Sep 2016
Registered office address changed from Beaver House Plough Road Great Bentley Colchester Essex CO7 8LG to 77 Hall Lane Walton on the Naze CO14 8HQ on 7 September 2016
|
|
|
19 Aug 2016
|
19 Aug 2016
Confirmation statement made on 28 July 2016 with updates
|
|
|
18 Aug 2015
|
18 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
|
|
|
03 Sep 2014
|
03 Sep 2014
Annual return made up to 28 July 2014 with full list of shareholders
|