|
|
11 Jun 2024
|
11 Jun 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Mar 2024
|
26 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
14 Mar 2024
|
14 Mar 2024
Application to strike the company off the register
|
|
|
14 Mar 2023
|
14 Mar 2023
Confirmation statement made on 11 March 2023 with no updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 11 March 2022 with no updates
|
|
|
11 Mar 2021
|
11 Mar 2021
Confirmation statement made on 11 March 2021 with no updates
|
|
|
01 Apr 2020
|
01 Apr 2020
Director's details changed for Mrs Sally Elizabeth Mitchell on 24 March 2020
|
|
|
01 Apr 2020
|
01 Apr 2020
Director's details changed for Mr Paul Jonathan Mitchell on 24 March 2020
|
|
|
01 Apr 2020
|
01 Apr 2020
Secretary's details changed for Mrs Sally Elizabeth Mitchell on 24 March 2020
|
|
|
25 Mar 2020
|
25 Mar 2020
Registered office address changed from Shephard's Court 111 High Street Burnham Slough Bucks SL1 7JZ England to 5 Post Office Lane St. Ives Ringwood BH24 2PG on 25 March 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 11 March 2020 with no updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 11 March 2019 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 11 March 2018 with no updates
|
|
|
15 Mar 2017
|
15 Mar 2017
Confirmation statement made on 11 March 2017 with updates
|
|
|
11 Mar 2016
|
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
|
|
|
11 Mar 2016
|
11 Mar 2016
Registered office address changed from Shephards Court High Street Burnham Slough SL1 7JZ to Shephard's Court 111 High Street Burnham Slough Bucks SL1 7JZ on 11 March 2016
|