|
|
17 Mar 2020
|
17 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Dec 2019
|
23 Dec 2019
Application to strike the company off the register
|
|
|
11 Sep 2019
|
11 Sep 2019
Registered office address changed from C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 11 September 2019
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 18 December 2018 with updates
|
|
|
18 Dec 2017
|
18 Dec 2017
Confirmation statement made on 18 December 2017 with updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Notification of Brian Robert Dean as a person with significant control on 1 September 2017
|
|
|
04 Sep 2017
|
04 Sep 2017
Notification of Martyn John Barber as a person with significant control on 1 September 2017
|
|
|
04 Sep 2017
|
04 Sep 2017
Cessation of Holford Engineering Limited as a person with significant control on 1 September 2017
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
|
|
|
22 Dec 2015
|
22 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
|
|
|
18 Dec 2014
|
18 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
|
|
|
18 Dec 2014
|
18 Dec 2014
Director's details changed for Mr Brian Robert Dean on 18 December 2014
|
|
|
18 Dec 2014
|
18 Dec 2014
Director's details changed for Mr Martyn John Barber on 18 December 2014
|
|
|
18 Dec 2014
|
18 Dec 2014
Secretary's details changed for Martyn John Barber on 18 December 2014
|
|
|
21 Nov 2014
|
21 Nov 2014
Registered office address changed from Suite 82 Norfolk House Saxon Gate West Milton Keynes MK9 2DL to C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 21 November 2014
|
|
|
01 Jul 2014
|
01 Jul 2014
Previous accounting period extended from 31 December 2013 to 31 March 2014
|
|
|
10 Feb 2014
|
10 Feb 2014
Annual return made up to 18 December 2013 with full list of shareholders
|
|
|
10 Feb 2014
|
10 Feb 2014
Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 10 February 2014
|