|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Aug 2022
|
23 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
16 Aug 2022
|
16 Aug 2022
Application to strike the company off the register
|
|
|
08 Oct 2021
|
08 Oct 2021
Confirmation statement made on 20 September 2021 with no updates
|
|
|
08 Oct 2021
|
08 Oct 2021
Registered office address changed from 147a Paper Mill Lane Bramford Ipswich IP8 4BY to 41 Pearcroft Road Ipswich IP1 6PJ on 8 October 2021
|
|
|
22 Sep 2020
|
22 Sep 2020
Confirmation statement made on 20 September 2020 with no updates
|
|
|
20 Sep 2019
|
20 Sep 2019
Confirmation statement made on 20 September 2019 with no updates
|
|
|
21 Sep 2018
|
21 Sep 2018
Confirmation statement made on 20 September 2018 with no updates
|
|
|
21 Sep 2018
|
21 Sep 2018
Director's details changed for Mr Robert Perry Hart on 19 September 2018
|
|
|
12 Oct 2017
|
12 Oct 2017
Director's details changed for Mr Robert Perry Hart on 30 September 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Director's details changed for Michael Perry Hart on 30 September 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Director's details changed for Mrs Janetta Rose Hart on 30 September 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Secretary's details changed for Michael Perry Hart on 30 September 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Confirmation statement made on 20 September 2017 with no updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Confirmation statement made on 20 September 2016 with updates
|
|
|
21 Sep 2015
|
21 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
|
|
|
22 Sep 2014
|
22 Sep 2014
Annual return made up to 20 September 2014 with full list of shareholders
|