|
|
03 Sep 2019
|
03 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jun 2019
|
18 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
10 Jun 2019
|
10 Jun 2019
Application to strike the company off the register
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 14 October 2018 with no updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Change of details for Mr Michael Anthony Townsend as a person with significant control on 4 October 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Director's details changed for Mrs Vivienne Ann Townsend on 4 October 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Secretary's details changed for Mrs Vivienne Ann Townsend on 4 October 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Registered office address changed from Wychbury House 18 Hunsbury Close Hunsbury Park Northampton NN4 9UE to 5 Tansy Close West Hunsbury Northampton Northamptonshire NN4 9XW on 12 October 2018
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 14 October 2017 with updates
|
|
|
26 Oct 2016
|
26 Oct 2016
Confirmation statement made on 14 October 2016 with updates
|
|
|
27 Oct 2015
|
27 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
|
|
|
27 Oct 2014
|
27 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
|
|
|
23 Oct 2013
|
23 Oct 2013
Annual return made up to 14 October 2013 with full list of shareholders
|
|
|
23 Oct 2012
|
23 Oct 2012
Annual return made up to 14 October 2012 with full list of shareholders
|
|
|
27 Oct 2011
|
27 Oct 2011
Annual return made up to 14 October 2011 with full list of shareholders
|
|
|
22 Oct 2010
|
22 Oct 2010
Annual return made up to 14 October 2010 with full list of shareholders
|