|
|
21 Jan 2020
|
21 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Nov 2019
|
05 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
24 Oct 2019
|
24 Oct 2019
Application to strike the company off the register
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 28 March 2019 with no updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Appointment of Mrs Ony Adly Tadrous Rezk Collison as a director on 30 June 2018
|
|
|
30 Mar 2018
|
30 Mar 2018
Confirmation statement made on 28 March 2018 with updates
|
|
|
31 Mar 2017
|
31 Mar 2017
Confirmation statement made on 28 March 2017 with updates
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
|
|
|
04 Apr 2016
|
04 Apr 2016
Secretary's details changed for Mrs Ony Adly Tadrous Rezk Collison on 22 June 2015
|
|
|
13 Jul 2015
|
13 Jul 2015
Registered office address changed from Plum Tree House Euximoor Drove Christchurch Wisbech Cambridgeshire PE14 9LS to 17 High Street Dry Drayton Cambridge CB23 8BS on 13 July 2015
|
|
|
06 Apr 2015
|
06 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
|
|
|
02 Apr 2014
|
02 Apr 2014
Annual return made up to 28 March 2014 with full list of shareholders
|
|
|
25 Mar 2014
|
25 Mar 2014
Secretary's details changed for Mrs Ony Adly Tadrous Rezk Collison on 28 September 2013
|
|
|
25 Mar 2014
|
25 Mar 2014
Secretary's details changed for Ms Ony Adly Tadrous Rezk El Fakharany on 28 September 2013
|
|
|
22 Apr 2013
|
22 Apr 2013
Annual return made up to 28 March 2013 with full list of shareholders
|
|
|
22 Apr 2013
|
22 Apr 2013
Secretary's details changed for Ony Adly Tadrous Rezk El Fakharaney on 1 April 2013
|
|
|
19 Mar 2013
|
19 Mar 2013
Registered office address changed from Toby Churchill House Norman Way Industrial Estate over Cambridgeshire CB24 5QE on 19 March 2013
|
|
|
11 Mar 2013
|
11 Mar 2013
Appointment of Ony Adly Tadrous Rezk El Fakharaney as a secretary
|