|
|
19 Dec 2017
|
19 Dec 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Oct 2017
|
03 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
25 Sep 2017
|
25 Sep 2017
Application to strike the company off the register
|
|
|
20 Apr 2017
|
20 Apr 2017
Registered office address changed from 82 High Street Dunmow Essex CM6 1AP to Moor Farm Kings Lane Sotherton Beccles Suffolk NR34 8AF on 20 April 2017
|
|
|
12 Apr 2017
|
12 Apr 2017
Current accounting period extended from 31 December 2016 to 30 June 2017
|
|
|
15 Nov 2016
|
15 Nov 2016
Confirmation statement made on 10 November 2016 with updates
|
|
|
16 Nov 2015
|
16 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
|
|
|
17 Nov 2014
|
17 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
|
|
|
01 Jan 2014
|
01 Jan 2014
Satisfaction of charge 21 in full
|
|
|
01 Jan 2014
|
01 Jan 2014
Satisfaction of charge 22 in full
|
|
|
01 Jan 2014
|
01 Jan 2014
Satisfaction of charge 25 in full
|
|
|
01 Jan 2014
|
01 Jan 2014
Satisfaction of charge 15 in full
|
|
|
01 Jan 2014
|
01 Jan 2014
Satisfaction of charge 18 in full
|
|
|
01 Jan 2014
|
01 Jan 2014
Satisfaction of charge 19 in full
|
|
|
01 Jan 2014
|
01 Jan 2014
Satisfaction of charge 20 in full
|
|
|
20 Nov 2013
|
20 Nov 2013
Annual return made up to 10 November 2013 with full list of shareholders
|
|
|
03 May 2013
|
03 May 2013
Registration of charge 015799350028
|
|
|
12 Nov 2012
|
12 Nov 2012
Annual return made up to 10 November 2012 with full list of shareholders
|
|
|
20 Jan 2012
|
20 Jan 2012
Annual return made up to 10 November 2011 with full list of shareholders
|