|
|
13 Sep 2022
|
13 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jun 2022
|
28 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
16 Jun 2022
|
16 Jun 2022
Application to strike the company off the register
|
|
|
22 Sep 2021
|
22 Sep 2021
Confirmation statement made on 15 September 2021 with no updates
|
|
|
22 Sep 2021
|
22 Sep 2021
Change of details for Mr Keith Robert Seville as a person with significant control on 12 July 2019
|
|
|
22 Sep 2021
|
22 Sep 2021
Registered office address changed from 25 Winnock Road Colchester Essex CO1 2BG to 47 Butt Road Colchester Essex CO3 3BZ on 22 September 2021
|
|
|
22 Sep 2021
|
22 Sep 2021
Confirmation statement made on 15 September 2020 with updates
|
|
|
22 Sep 2021
|
22 Sep 2021
Confirmation statement made on 15 September 2019 with updates
|
|
|
22 Sep 2021
|
22 Sep 2021
Administrative restoration application
|
|
|
19 Nov 2019
|
19 Nov 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
04 Aug 2019
|
04 Aug 2019
Termination of appointment of Sherill Dawn Green as a director on 22 July 2019
|
|
|
04 Aug 2019
|
04 Aug 2019
Termination of appointment of Sherill Dawn Green as a secretary on 12 July 2019
|
|
|
07 May 2019
|
07 May 2019
Director's details changed for Sherill Dawn Cooper on 1 May 2019
|
|
|
07 May 2019
|
07 May 2019
Secretary's details changed for Sherill Dawn Cooper on 1 May 2019
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 15 September 2018 with no updates
|
|
|
19 Sep 2017
|
19 Sep 2017
Confirmation statement made on 15 September 2017 with no updates
|
|
|
27 Sep 2016
|
27 Sep 2016
Confirmation statement made on 15 September 2016 with updates
|
|
|
07 Oct 2015
|
07 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
|