|
|
07 Jun 2022
|
07 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Mar 2022
|
15 Mar 2022
Application to strike the company off the register
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 1 August 2021 with no updates
|
|
|
03 Oct 2020
|
03 Oct 2020
Confirmation statement made on 1 August 2020 with no updates
|
|
|
13 Sep 2019
|
13 Sep 2019
Confirmation statement made on 1 August 2019 with no updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Termination of appointment of Samuel Toby Preece as a director on 20 March 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Termination of appointment of Robert David Evans as a director on 31 December 2018
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 1 August 2018 with no updates
|
|
|
30 May 2018
|
30 May 2018
Appointment of Mr Samuel Toby Preece as a director on 23 May 2018
|
|
|
01 Dec 2017
|
01 Dec 2017
Registered office address changed from Newton House, 2 Pioneer Court, Vision Park Chivers Way, Histon Cambridge Cambridgeshire CB24 9PT to Little Manor Church Hill Kersey Ipswich IP7 6DZ on 1 December 2017
|
|
|
15 Nov 2017
|
15 Nov 2017
Appointment of Mr Robert David Evans as a director on 3 November 2017
|
|
|
02 Aug 2017
|
02 Aug 2017
Change of details for Elizabeth Magdelene Crosbie as a person with significant control on 30 July 2017
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 1 August 2017 with no updates
|
|
|
01 Aug 2017
|
01 Aug 2017
Secretary's details changed for Dr Edward Higgs on 30 July 2017
|
|
|
01 Aug 2017
|
01 Aug 2017
Director's details changed for Ms Elizabeth Magdelene Crosbie on 30 July 2017
|
|
|
08 Aug 2016
|
08 Aug 2016
Confirmation statement made on 4 August 2016 with updates
|